Company NameBarnagore Jute Factory Plc(The)
Company StatusActive
Company Number00006480
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRoshanlal Pugalia
Date of BirthMay 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleBusiness
Country of ResidenceIndia
Correspondence Address78 Sanatan Mistri Lane 3rd Floor
Howrah
West Bengal 711106
India
Director NameSampatmal Jhanwar
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleBusiness
Country of ResidenceIndia
Correspondence Address23 Rajendra Mullick Street
Kolkatta
West Bengal
700 003
Director NameMr Rajesh Chura
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address284 Maharaja Nanda Kumar Road
Alambazar, 24 Plns (North)
Kolkata 700035
India
Secretary NameMrs Litha Thomas
StatusCurrent
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameTaran Kumar Basu
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address18-1 Dover Road
Calcutta-700019
Foreign
India
Director NameDugar Sanjay
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed03 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2000)
RoleManager
Correspondence Address184 Lenin Sarani
Calcutta 700007
Foreign
India
Director NameSandeep Chowdhury
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed03 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2000)
RoleManager
Correspondence Address26 Burtolla Street
Calcutta 700007
Foreign
India
Director NameRidh Karan Rakecha
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed03 July 1999(97 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address3 Alipore Park Place
Kokata
700027
India
Director NameChaitan Choudhury
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed24 November 2000(99 years after company formation)
Appointment Duration8 years (resigned 18 December 2008)
RoleCompany Director
Correspondence Address28 Tara Chand Dutta Street
Kolkata
700007
India
Director NameDamodar Prasad Bhattar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2007(105 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 October 2020)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address284 Maharaja Nandakumar Road
Alambazar
Kolkata West Bengal
700035
India
Director NameAjay Maity
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2008(107 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 January 2009)
RoleService
Correspondence Address96 A N Saha Road
Lake Town
Kolkata
700048
India
Director NameSanjay Gupta
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2008(107 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 January 2009)
RoleService
Correspondence Address71 Kali Prasad Saha Street
Dumdum Cantt
Kolkata 700028
India
Director NameVijay Pugalia
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleBusiness
Correspondence Address78 Sanatan Mistri Lane
Howrah
West Bengal 711106
India
Director NameMr Abhishek Sharma
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2010)
RoleBusiness
Correspondence Address25 Ramlal Mukherjee Lane
Salkia
Howrah
West Bengal
711106
Director NameMr Pawan Kumar Bajaj
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleBusiness
Correspondence AddressBagya Laxmi Building Howrah Amta Road
Dasnagar
Howrah 711105
West Bengal
711105
Director NameMr Shobhanand Jha
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 2014)
RoleBusiness
Country of ResidenceIndia
Correspondence Address284 Maharaja Nandkumar Road
Alambazar
Kolkata
700035
Secretary NameVishnu Prasad
NationalityIndian
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration1 day (resigned 19 December 2008)
RoleLawyer
Correspondence Address19 Duncombe Hill
London
SE23 1QY
Director NameChaitan Choudhury
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2008(107 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 January 2009)
RoleCompany Director
Correspondence Address62 Burtolla Street
Burrabazar
Kolkata
700007
India
Director NameRidh Karan Rakecha
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2008(107 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 December 2008)
RoleCompany Director
Correspondence Address21a Shakespeare Sarani
Kolkata
700017
India
Secretary NameVishnu Prasad
Date of BirthJune 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2009(107 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 2009)
RoleLawyer
Correspondence Address19 Duncombe Hill
London
SE23 1QY
Secretary NameAmi Shah
NationalityIndian
StatusResigned
Appointed24 June 2009(107 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 2009)
RoleCompany Director
Correspondence Address9a London Road
Reading
Berkshire
RG1 5BJ
Secretary NameSheetal Gaur
NationalityBritish
StatusResigned
Appointed07 December 2009(108 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2011)
RoleCompany Director
Correspondence Address115a Chancery Lane
London
WC2A 1PR
Director NameJugal Kishore Puri
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2010(108 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2013)
RoleService
Country of ResidenceIndia
Correspondence AddressPlot No 3 Sector 22
Gurgaon
122015
Secretary NameBhanupriya Thapar
NationalityBritish
StatusResigned
Appointed16 June 2011(109 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 2012)
RoleCompany Director
Correspondence Address115a Chancery Lane
London
WC2A 1PR
Director NameMr Vijay Pugalia
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed18 October 2013(111 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Vishnu Kumar Purohit
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2016(114 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address284 Maharaja Nanda Kumar Road
Alambazar, 24 Plns (North)
Kolkata 700035
India
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2001)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed12 March 2000(98 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2000)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(99 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 January 2002(100 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 24 January 2002)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2002(100 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2008)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2008(107 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 January 2009)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2017)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1m at £0.1Namokar Vinimoy Pvt LTD
9.25%
Ordinary B
665k at £1Namokar Vinimoy Pvt LTD
56.93%
Ordinary
46.6k at £1Shareholder Name Missing
3.99%
Preference
121.9k at £1Shareholder Name Missing
10.43%
Ordinary
20.4k at £1Mooldhan Advisory Systems Pvt LTD
1.75%
Ordinary
20.3k at £1Moolhan Advisory Systems Pvt LTD
1.74%
Preference
19k at £1Acme Consultants Pvt LTD
1.63%
Ordinary
18k at £1Thomas Duff & Co India LTD
1.54%
Ordinary
16.7k at £1Cecil George Manktolow
1.43%
Preference
-OTHER
1.35%
-
15.7k at £1Hooghly Stocks & Bonds LTD
1.34%
Ordinary
14.8k at £1Cyril Pierce Davies
1.26%
Preference
14.3k at £1Oriental Company LTD
1.23%
Preference
12.8k at £1Yasdeep Trexim Pvt LTD
1.09%
Preference
12.5k at £1Cobstal Nominees LTD
1.07%
Preference
10.4k at £1Swadesh Company
0.89%
Preference
9.3k at £1Life Insurance Corporation Of India
0.79%
Preference
7.5k at £1Capel-cure Myers Nominees LTD
0.64%
Preference
7.1k at £1Shree Krishna Agency Pvt LTD
0.61%
Preference
6k at £1Nanokar Vinimoy Pvt LTD
0.51%
Preference
5.9k at £1Mcleod Russel & Co LTD
0.50%
Preference

Financials

Year2014
Turnover£10,332,010
Gross Profit-£117,626
Net Worth£9,730,253
Cash£9,374,728
Current Liabilities£6,423,067

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

16 June 1981Delivered on: 30 July 1981
Satisfied on: 14 June 2002
Persons entitled: The Industrial Credit and Investment Corporation of India Limited

Classification: Deed of hypothercation executed outside the U.k and comprising property situated outside the U.K.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108,200 equity shares of rs 10/- eace ofhowral mills company limited.
Fully Satisfied
7 February 1981Delivered on: 7 February 1981
Satisfied on: 20 June 2003
Persons entitled: State Bank of India

Classification: Deed of hypotheration
Secured details: For securing rs 2,25,00,000 (rupees to cores twenty five lacs only).
Particulars: All present and future book debts outstanding moneys receivable claim bills contracts engagements securities investments rights and assets (except property effectively otherwise hypothecated charged or mortgaged to the bank).
Fully Satisfied
7 February 1981Delivered on: 7 February 1981
Satisfied on: 14 June 2002
Persons entitled: State Bank of India

Classification: Deed of hypothecation
Secured details: For securing rs 2,25,00,000 (rupees to crores twenty five lacs only).
Particulars: The whole stocks of jute, hemp, bimli and mesta whether raw or in process of manufacture and all articles manufactured therefrom and stores which now or hereafter from time to time during this security shall be brought into stored or be in or about the borrower's godowns or premises at barnagore calcutta (see doc M219).
Fully Satisfied
12 December 1973Delivered on: 24 January 1974
Satisfied on: 20 June 2003
Persons entitled: State Bank of India.

Classification: Mortgage
Secured details: A mortgage executed outside the U.K. and comprising property situate outside UK dated the 26TH dec. 1973 for securing all moneys due to be due from time to time accruing due from the company to state bank of india on a cash credit account not exceeding rs. 1,75,00,000 secured by another charge dated 26 dec. 1973. for further securing rs. 1,75,00,000 secured by another charge dated 26TH december 1973.
Particulars: All the borrower's present and future book debts outstanding moneys recavable, claims bills contracts engagement securities investments rights and assets.
Fully Satisfied
12 December 1973Delivered on: 24 January 1974
Satisfied on: 20 June 2003
Persons entitled: State Bank of India.

Classification: Mortgage
Secured details: A mortgage executed outside the U.K. and comprising property situate outside U.k dated the 26TH dec. 1973 for securing all moneys due to be due from time to time accruing due from the company to state bank of india on a cash credit account not exceeding rs. 1,75,00,000 secured by another charge dated 26 dec. 1973.
Particulars: The whole of the borrower's stocks of jute hemp binli and mesta and articles manufactured there from etc. see doc 190A.
Fully Satisfied
20 December 1967Delivered on: 22 January 1968
Satisfied on: 20 June 2003
Persons entitled: State Bank of India.

Classification: Supp agreement
Secured details: Supp-agreement created outside the U.K. for increasing the limit of amount secured by a charge dated 29/10/62 from rupees 75,00,000 to rupees 98,00,000.
Particulars: Company's stock of jute, lamp limit and mesta whether rawer in process of manufacture and articles manufactured thereon,which may be stored at the company's premises or in course of transit or delivery.
Fully Satisfied
29 October 1962Delivered on: 30 November 1962
Satisfied on: 20 June 2003
Persons entitled: State Bank of India.

Classification: Memo of agreement executied outside of UK, and comprising property situate outside of the UK.
Secured details: Sums not exceeding rs 75,00,000 (rupees seventy five lacs).
Particulars: All present and future book-debts, outstanding monies, receivable claims, bills, contracts and engagements, but excepting property already otherwise charged.
Fully Satisfied
28 December 1985Delivered on: 16 January 1986
Satisfied on: 20 June 2003
Persons entitled: State Bank of India

Classification: Deed of variation
Secured details: Varying the terms of a charge dated 16/8/84.
Particulars: Goods as per agreement dated 16.8.84 being whole of company's stocks of the hemp bimli and mesta.
Fully Satisfied
26 August 1983Delivered on: 22 September 1983
Satisfied on: 20 June 2003
Persons entitled: State Bank of India

Classification: Hypothecation of debts and assets agreement form "l" executed outside the united kingdom and comprising property outside the UK
Secured details: All monies due or to become due from the company to the chargee not exceeding rs 41,15,000/-.
Particulars: Jpothecation of debts and assets as per agreement dated 26.8.83 in form "l".
Fully Satisfied
26 August 1983Delivered on: 22 September 1983
Satisfied on: 20 June 2003
Persons entitled: State Bank of India

Classification: Hypothecation of goods agreement form "k" executed outside the united kingdom and comprising property outside the U.K.
Secured details: All monies due or to become due from the company to the chargee not exceeding rs 41,15,000/-.
Particulars: Hypothecation of goods as per agreement dated 26.8.83 in form "k".
Fully Satisfied
16 June 1981Delivered on: 30 July 1981
Satisfied on: 20 June 2003
Persons entitled: The Industrial Credit and Investment Corporation of India Limited

Classification: Deed of lypothecation executed outside the U.K. and comprising property situated outside the U.K.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One number hard waste teaser card (capacityy 180 kgs/hour) one number imported diesel generator (1100 kva capacity) two nos indigenous diesel generators (250 kiva capacity each).
Fully Satisfied
8 December 1980Delivered on: 26 January 1981
Persons entitled: United Industrial Bank Limited

Classification: Deed of hypothecation
Secured details: For securing rs 24,00,000.
Particulars: Charge created outside the united kingdom and comprising property situated outside the united kingdom one imported 1100 kva skl D.G. set two indigenous 250 kva kirloskar D.G. sets.
Outstanding
18 December 2002Delivered on: 6 January 2003
Persons entitled: Super Jupiter Courier Pvt LTD

Classification: Deed of hypothecation
Secured details: £1,333,000.00 (indian rupees 100,000,000.00) due from the company to the chargee.
Particulars: Deposit of title deeds of the land and buildings of the factory and hypothecation of all plant,machinery,stock in trade,book debts and receivables.
Outstanding
31 August 1912Delivered on: 15 October 1912
Persons entitled:
H. M. G. Wilsontrustees
H. R. Landale

Classification: Deed of trust securing debenture (to bearer)
Secured details: Rs. 25,00,000.
Particulars: Certain pieces of land situate at barnagore, bengal. Three pieces of land situate in bally, bengal, and pieces of rent-free land situate at bally, together with all messuages, tennent and buildings and apputenances also generally the moveable and loose machinery, equipment,carts, boats, barges, livbe and dead stock utensils tools, plant and in or upon said land and premises (except as states).
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 June 2023Appointment of Mr Ravishankar Prabhakar as a director on 6 June 2023 (2 pages)
6 June 2023Termination of appointment of Roshanlal Pugalia as a director on 6 June 2023 (1 page)
18 May 2023Compulsory strike-off action has been discontinued (1 page)
17 May 2023Full accounts made up to 31 March 2022 (28 pages)
17 May 2023Full accounts made up to 31 March 2021 (29 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021Full accounts made up to 31 March 2020 (30 pages)
22 October 2020Termination of appointment of Damodar Prasad Bhattar as a director on 15 October 2020 (1 page)
22 October 2020Termination of appointment of Vishnu Kumar Purohit as a director on 15 October 2020 (1 page)
6 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 March 2020Appointment of Mrs Litha Thomas as a secretary on 31 December 2019 (2 pages)
31 October 2019Full accounts made up to 31 March 2019 (30 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Full accounts made up to 31 March 2018 (30 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (30 pages)
16 November 2017Full accounts made up to 31 March 2017 (30 pages)
23 May 2017Termination of appointment of Woodberry Secretarial Limited as a secretary on 8 May 2017 (2 pages)
23 May 2017Termination of appointment of Woodberry Secretarial Limited as a secretary on 8 May 2017 (2 pages)
22 March 2017Auditor's resignation (1 page)
22 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
10 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Amended full accounts made up to 31 March 2016 (31 pages)
9 November 2016Amended full accounts made up to 31 March 2016 (31 pages)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 March 2016 (30 pages)
11 October 2016Full accounts made up to 31 March 2016 (30 pages)
7 May 2016Full accounts made up to 31 March 2015 (25 pages)
7 May 2016Full accounts made up to 31 March 2015 (25 pages)
6 April 2016Appointment of Mr Vishnu Kumar Purohit as a director on 1 March 2016 (2 pages)
6 April 2016Appointment of Mr Rajesh Chura as a director on 1 March 2016 (2 pages)
6 April 2016Termination of appointment of Sunil Toshniwal as a director on 1 March 2016 (1 page)
6 April 2016Termination of appointment of Vijay Pugalia as a director on 1 March 2016 (1 page)
6 April 2016Appointment of Mr Rajesh Chura as a director on 1 March 2016 (2 pages)
6 April 2016Termination of appointment of Vijay Pugalia as a director on 1 March 2016 (1 page)
6 April 2016Termination of appointment of Sunil Toshniwal as a director on 1 March 2016 (1 page)
6 April 2016Appointment of Mr Vishnu Kumar Purohit as a director on 1 March 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,168,000
(10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,168,000
(10 pages)
20 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 January 2015Termination of appointment of Shobhanand Jha as a director on 17 June 2014 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,168,000
(10 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,168,000
(10 pages)
30 January 2015Termination of appointment of Shobhanand Jha as a director on 17 June 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
4 September 2014Termination of appointment of a director (2 pages)
4 September 2014Termination of appointment of a director (2 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages)
13 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,168,000
(11 pages)
13 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,168,000
(11 pages)
13 May 2014Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Termination of appointment of Jugal Puri as a director (1 page)
5 November 2013Termination of appointment of Jugal Puri as a director (1 page)
5 November 2013Appointment of Mr Vijay Pugalia as a director (2 pages)
5 November 2013Appointment of Mr Vijay Pugalia as a director (2 pages)
26 July 2013Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages)
26 July 2013Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages)
26 July 2013Director's details changed for Mr. Ravishanker Prabhaker on 22 June 2013 (2 pages)
26 July 2013Director's details changed for Mr. Ravishanker Prabhaker on 22 June 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (25 pages)
3 July 2013Full accounts made up to 31 December 2012 (25 pages)
28 June 2013Director's details changed for Damodar Prasad Bhatter on 1 January 2013 (2 pages)
28 June 2013Director's details changed for Damodar Prasad Bhatter on 1 January 2013 (2 pages)
28 June 2013Director's details changed for Sampatmal Jhanwar on 1 January 2013 (2 pages)
28 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (12 pages)
28 June 2013Director's details changed for Damodar Prasad Bhatter on 1 January 2013 (2 pages)
28 June 2013Director's details changed for Sampatmal Jhanwar on 1 January 2013 (2 pages)
28 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (12 pages)
28 June 2013Director's details changed for Sampatmal Jhanwar on 1 January 2013 (2 pages)
27 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
27 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
2 October 2012Full accounts made up to 31 March 2012 (24 pages)
2 October 2012Full accounts made up to 31 March 2012 (24 pages)
27 February 2012Appointment of Woodberry Secretarial Limited as a secretary (3 pages)
27 February 2012Appointment of Woodberry Secretarial Limited as a secretary (3 pages)
17 February 2012Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 February 2012 (2 pages)
17 February 2012Termination of appointment of Bhanupriya Thapar as a secretary (2 pages)
17 February 2012Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 February 2012 (2 pages)
17 February 2012Termination of appointment of Bhanupriya Thapar as a secretary (2 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
28 January 2012Director's details changed for Sampatmal Jhanwar on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Mr. Shobhanand Jha on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Sunil Toshniwal on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Roshanlal Pugalia on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Mr. Shobhanand Jha on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Roshanlal Pugalia on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Damodar Prasad Bhatter on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Sampatmal Jhanwar on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Sunil Toshniwal on 31 December 2011 (2 pages)
28 January 2012Director's details changed for Damodar Prasad Bhatter on 31 December 2011 (2 pages)
2 November 2011Full accounts made up to 31 March 2011 (24 pages)
2 November 2011Full accounts made up to 31 March 2011 (24 pages)
21 June 2011Appointment of Bhanupriya Thapar as a secretary (3 pages)
21 June 2011Termination of appointment of Sheetal Gaur as a secretary (2 pages)
21 June 2011Appointment of Bhanupriya Thapar as a secretary (3 pages)
21 June 2011Termination of appointment of Sheetal Gaur as a secretary (2 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (59 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (59 pages)
16 November 2010Full accounts made up to 31 March 2010 (25 pages)
16 November 2010Full accounts made up to 31 March 2010 (25 pages)
10 September 2010Termination of appointment of Abhishek Sharma as a director (2 pages)
10 September 2010Termination of appointment of Abhishek Sharma as a director (2 pages)
15 July 2010Memorandum and Articles of Association (36 pages)
15 July 2010Memorandum and Articles of Association (36 pages)
15 July 2010Resolutions
  • RES13 ‐ Subdivision of shares 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 July 2010Resolutions
  • RES13 ‐ Subdivision of shares 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2010Termination of appointment of Pawan Bajaj as a director (2 pages)
28 April 2010Termination of appointment of Vijay Pugalia as a director (2 pages)
28 April 2010Termination of appointment of Deen Vyas as a director (2 pages)
28 April 2010Termination of appointment of Pawan Bajaj as a director (2 pages)
28 April 2010Termination of appointment of Deen Vyas as a director (2 pages)
28 April 2010Termination of appointment of Vijay Pugalia as a director (2 pages)
21 April 2010Appointment of Jugal Kishore Puri as a director (3 pages)
21 April 2010Appointment of Jugal Kishore Puri as a director (3 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
11 December 2009Termination of appointment of Ami Shah as a secretary (2 pages)
11 December 2009Appointment of Sheetal Gaur as a secretary (3 pages)
11 December 2009Termination of appointment of Ami Shah as a secretary (2 pages)
11 December 2009Appointment of Sheetal Gaur as a secretary (3 pages)
27 November 2009Full accounts made up to 31 March 2009 (24 pages)
27 November 2009Full accounts made up to 31 March 2009 (24 pages)
8 July 2009Appointment terminated secretary vishnu prasad (1 page)
8 July 2009Appointment terminated secretary vishnu prasad (1 page)
1 July 2009Secretary appointed ami shah (2 pages)
1 July 2009Secretary appointed ami shah (2 pages)
6 May 2009Full accounts made up to 31 March 2008 (24 pages)
6 May 2009Full accounts made up to 31 March 2008 (24 pages)
13 February 2009Director appointed pawan kumar bajaj logged form (2 pages)
13 February 2009Director appointed pawan kumar bajaj logged form (2 pages)
12 February 2009Notice of res removing auditor (1 page)
12 February 2009Notice of res removing auditor (1 page)
19 January 2009Resolutions
  • RES13 ‐ Re no change to ro add, app of comp sec 05/12/2008
(1 page)
19 January 2009Resolutions
  • RES13 ‐ Re no change to ro add, app of comp sec 05/12/2008
(1 page)
16 January 2009Return made up to 31/12/08; change of members; amend (7 pages)
16 January 2009Return made up to 31/12/08; change of members; amend (7 pages)
14 January 2009Director appointed mr. Shobhanand jha (1 page)
14 January 2009Appointment terminated director ridh rakecha (1 page)
14 January 2009Director appointed mr. Shobhanand jha (1 page)
14 January 2009Appointment terminated director ridh rakecha (1 page)
14 January 2009Director appointed mr abhishek sharma (1 page)
14 January 2009Director appointed mr abhishek sharma (1 page)
13 January 2009Appointment terminated director chaitan choudhury (1 page)
13 January 2009Appointment terminated director chaitan choudhury (1 page)
12 January 2009Director appointed mr pawan kumar bajaj (1 page)
12 January 2009Director appointed mr pawan kumar bajaj (1 page)
9 January 2009Director appointed deen dyal vyas (1 page)
9 January 2009Director appointed deen dyal vyas (1 page)
9 January 2009Director appointed chaitan choudhury (1 page)
9 January 2009Director appointed ridh karan rakecha (1 page)
9 January 2009Secretary appointed vishnu prasad (1 page)
9 January 2009Secretary appointed vishnu prasad (1 page)
9 January 2009Appointment terminated director pawan somani (1 page)
9 January 2009Appointment terminated director pawan somani (1 page)
9 January 2009Appointment terminated secretary cavendish secretarial LIMITED (1 page)
9 January 2009Appointment terminated director ajay maity (1 page)
9 January 2009Appointment terminated director ajay maity (1 page)
9 January 2009Director appointed ridh karan rakecha (1 page)
9 January 2009Appointment terminated secretary cavendish secretarial LIMITED (1 page)
9 January 2009Appointment terminated director sanjay gupta (1 page)
9 January 2009Director appointed chaitan choudhury (1 page)
9 January 2009Appointment terminated director sanjay gupta (1 page)
8 January 2009Registered office changed on 08/01/2009 from 72 new cavendish street london W1G 8AU united kingdom (1 page)
8 January 2009Ad 07/01/09\gbp si 117000@5=585000\gbp ic 2155000/2740000\ (2 pages)
8 January 2009Ad 07/01/09\gbp si 117000@5=585000\gbp ic 2155000/2740000\ (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 72 new cavendish street london W1G 8AU united kingdom (1 page)
8 January 2009Ad 07/01/09\gbp si 216000@5=1080000\gbp ic 1075000/2155000\ (2 pages)
8 January 2009Ad 07/01/09\gbp si 216000@5=1080000\gbp ic 1075000/2155000\ (2 pages)
7 January 2009Director appointed vijay pugalia (1 page)
7 January 2009Director appointed sampatmal jhanwar (1 page)
7 January 2009Director appointed roshanlal pugalia (1 page)
7 January 2009Return made up to 31/12/08; no change of members (4 pages)
7 January 2009Director appointed sunil toshniwal (1 page)
7 January 2009Resolutions
  • RES13 ‐ Appointment of directors 17/12/2008
(1 page)
7 January 2009Resolutions
  • RES13 ‐ Change in authorized capital 05/12/2008
(1 page)
7 January 2009Appointment terminated director chaitan choudhury (1 page)
7 January 2009Secretary appointed cavendish secretarial LIMITED (1 page)
7 January 2009Director appointed roshanlal pugalia (1 page)
7 January 2009Secretary appointed cavendish secretarial LIMITED (1 page)
7 January 2009Resolutions
  • RES13 ‐ Change in authorized capital 05/12/2008
(1 page)
7 January 2009Director appointed sampatmal jhanwar (1 page)
7 January 2009Appointment terminated secretary vishnu prasad (1 page)
7 January 2009Return made up to 31/12/08; no change of members (4 pages)
7 January 2009Appointment terminated director chaitan choudhury (1 page)
7 January 2009Appointment terminated secretary vishnu prasad (1 page)
7 January 2009Appointment terminated director ridh rakecha (1 page)
7 January 2009Registered office changed on 07/01/2009 from 115A chancery lane london WC2A 1PR (1 page)
7 January 2009Resolutions
  • RES13 ‐ Appointment of directors 17/12/2008
(1 page)
7 January 2009Registered office changed on 07/01/2009 from 115A chancery lane london WC2A 1PR (1 page)
7 January 2009Director appointed vijay pugalia (1 page)
7 January 2009Appointment terminated director ridh rakecha (1 page)
7 January 2009Director appointed sunil toshniwal (1 page)
6 January 2009Director appointed sanjay gupta (1 page)
6 January 2009Director appointed ajay maity (1 page)
6 January 2009Director appointed pawan kumar somani (1 page)
6 January 2009Director appointed sanjay gupta (1 page)
6 January 2009Director appointed pawan kumar somani (1 page)
6 January 2009Director appointed ajay maity (1 page)
19 December 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
19 December 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
19 December 2008Secretary appointed vishnu prasad (2 pages)
19 December 2008Secretary appointed vishnu prasad (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 72 new cavendish street london W1G 8AU (1 page)
16 December 2008Registered office changed on 16/12/2008 from 72 new cavendish street london W1G 8AU (1 page)
9 April 2008Full accounts made up to 31 March 2007 (21 pages)
9 April 2008Full accounts made up to 31 March 2007 (21 pages)
16 January 2008Return made up to 31/12/07; full list of members (157 pages)
16 January 2008Return made up to 31/12/07; full list of members (157 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
30 May 2007Full accounts made up to 31 March 2006 (20 pages)
30 May 2007Full accounts made up to 31 March 2006 (20 pages)
30 January 2007Return made up to 31/12/06; no change of members (2 pages)
30 January 2007Return made up to 31/12/06; no change of members (2 pages)
22 February 2006Full accounts made up to 31 March 2005 (20 pages)
22 February 2006Full accounts made up to 31 March 2005 (20 pages)
3 January 2006Return made up to 31/12/05; no change of members (2 pages)
3 January 2006Return made up to 31/12/05; no change of members (2 pages)
19 May 2005Full accounts made up to 31 March 2004 (21 pages)
19 May 2005Full accounts made up to 31 March 2004 (21 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
27 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
27 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
17 August 2004Full accounts made up to 31 March 2003 (21 pages)
17 August 2004Full accounts made up to 31 March 2003 (21 pages)
5 May 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 May 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 March 2004Return made up to 31/12/03; change of members (7 pages)
4 March 2004Return made up to 31/12/03; change of members (7 pages)
7 November 2003Full accounts made up to 30 September 2002 (22 pages)
7 November 2003Full accounts made up to 30 September 2002 (22 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Nc inc already adjusted 14/07/03 (1 page)
31 July 2003Nc inc already adjusted 14/07/03 (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Ad 29/05/03--------- £ si 120000@5=600000 £ ic 475000/1075000 (2 pages)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Nc inc already adjusted 29/05/03 (1 page)
11 June 2003Ad 29/05/03--------- £ si 120000@5=600000 £ ic 475000/1075000 (2 pages)
11 June 2003Nc inc already adjusted 29/05/03 (1 page)
24 April 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
24 April 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Return made up to 31/12/02; change of members (8 pages)
14 January 2003Return made up to 31/12/02; change of members (8 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 30 September 2001 (23 pages)
2 November 2002Full accounts made up to 30 September 2001 (23 pages)
23 October 2002Return made up to 31/12/99; full list of members; amend (35 pages)
23 October 2002Return made up to 31/12/99; full list of members; amend (35 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 6A station road longfield kent DA3 7QD (1 page)
5 March 2002Registered office changed on 05/03/02 from: 6A station road longfield kent DA3 7QD (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
1 February 2002Return made up to 31/12/00; full list of members; amend (4 pages)
1 February 2002Return made up to 31/12/00; full list of members; amend (4 pages)
1 February 2002Return made up to 31/12/01; full list of members; amend (4 pages)
1 February 2002Return made up to 31/12/01; full list of members; amend (4 pages)
15 January 2002Return made up to 31/12/01; no change of members (4 pages)
15 January 2002Return made up to 31/12/01; no change of members (4 pages)
14 January 2002Registered office changed on 14/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
15 August 2001Amended full accounts made up to 30 September 2000 (36 pages)
15 August 2001Amended full accounts made up to 30 September 2000 (36 pages)
23 July 2001Full accounts made up to 30 September 2000 (14 pages)
23 July 2001Full accounts made up to 30 September 2000 (14 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
3 May 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
3 May 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: groud floor 20 bowling green lane london EC1R 0BD (1 page)
10 April 2001Registered office changed on 10/04/01 from: groud floor 20 bowling green lane london EC1R 0BD (1 page)
5 April 2001Return made up to 31/12/00; bulk list available separately (5 pages)
5 April 2001Return made up to 31/12/00; bulk list available separately (5 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
2 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
2 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
12 April 2000Full accounts made up to 31 March 1995 (18 pages)
12 April 2000Full accounts made up to 31 March 1995 (18 pages)
11 April 2000Return made up to 31/12/88; no change of members (5 pages)
11 April 2000Return made up to 31/12/88; no change of members (5 pages)
6 April 2000Full accounts made up to 31 March 1987 (18 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Return made up to 31/12/99; full list of members (36 pages)
6 April 2000Return made up to 31/12/99; full list of members (36 pages)
6 April 2000Return made up to 31/12/95; no change of members (5 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Return made up to 31/12/95; no change of members (5 pages)
6 April 2000Full accounts made up to 31 March 1996 (18 pages)
6 April 2000Full accounts made up to 31 March 1998 (18 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Return made up to 31/12/98; no change of members (4 pages)
6 April 2000Full accounts made up to 31 March 1997 (18 pages)
6 April 2000Return made up to 31/12/89; full list of members (5 pages)
6 April 2000Return made up to 31/12/97; full list of members (37 pages)
6 April 2000Registered office changed on 06/04/00 from: 1 apollo house broadlands road london N6 4AT (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Restoration by order of the court (2 pages)
6 April 2000Return made up to 31/12/91; no change of members (5 pages)
6 April 2000Return made up to 31/12/92; no change of members (5 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 March 1988 (18 pages)
6 April 2000Full accounts made up to 31 March 1999 (18 pages)
6 April 2000Full accounts made up to 31 March 1993 (18 pages)
6 April 2000Full accounts made up to 31 March 1987 (18 pages)
6 April 2000Full accounts made up to 31 March 1999 (18 pages)
6 April 2000Full accounts made up to 31 March 1990 (18 pages)
6 April 2000Return made up to 31/12/90; full list of members (37 pages)
6 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 March 1992 (18 pages)
6 April 2000Full accounts made up to 31 March 1989 (18 pages)
6 April 2000Full accounts made up to 31 March 1990 (18 pages)
6 April 2000Return made up to 31/12/96; full list of members (37 pages)
6 April 2000Full accounts made up to 31 March 1994 (18 pages)
6 April 2000Return made up to 31/12/93; full list of members (37 pages)
6 April 2000New director appointed (8 pages)
6 April 2000Full accounts made up to 31 March 1996 (18 pages)
6 April 2000Full accounts made up to 31 March 1994 (18 pages)
6 April 2000Return made up to 31/12/91; no change of members (5 pages)
6 April 2000Full accounts made up to 31 March 1991 (18 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (8 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Return made up to 31/12/96; full list of members (37 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Return made up to 31/12/89; full list of members (5 pages)
6 April 2000Full accounts made up to 31 March 1992 (18 pages)
6 April 2000Full accounts made up to 31 March 1991 (18 pages)
6 April 2000Return made up to 31/12/94; no change of members (5 pages)
6 April 2000Registered office changed on 06/04/00 from: 1 apollo house broadlands road london N6 4AT (1 page)
6 April 2000Full accounts made up to 31 March 1988 (18 pages)
6 April 2000Return made up to 31/12/90; full list of members (37 pages)
6 April 2000Return made up to 31/12/93; full list of members (37 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Return made up to 31/12/94; no change of members (5 pages)
6 April 2000Return made up to 31/12/97; full list of members (37 pages)
6 April 2000Return made up to 31/12/92; no change of members (5 pages)
6 April 2000Full accounts made up to 31 March 1998 (18 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 March 1989 (18 pages)
6 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 March 1997 (18 pages)
6 April 2000Return made up to 31/12/98; no change of members (4 pages)
6 April 2000Full accounts made up to 31 March 1993 (18 pages)
6 April 2000Restoration by order of the court (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (353 pages)
6 April 1993Final Gazette dissolved via compulsory strike-off (1 page)
6 April 1993Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1992First Gazette notice for compulsory strike-off (1 page)
15 December 1992First Gazette notice for compulsory strike-off (1 page)
24 March 1988Return made up to 31/12/87; full list of members (23 pages)
24 March 1988Return made up to 31/12/87; full list of members (23 pages)
22 December 1987New director appointed (2 pages)
22 December 1987New director appointed (2 pages)
6 November 1987Director resigned;new director appointed (1 page)
6 November 1987Director resigned;new director appointed (1 page)
27 April 1987Group of companies' accounts made up to 31 March 1986 (21 pages)
27 April 1987Group of companies' accounts made up to 31 March 1986 (21 pages)
28 February 1987Return made up to 31/12/86; full list of members (9 pages)
28 February 1987Return made up to 31/12/86; full list of members (9 pages)
21 November 1986Delivery of annual acc. Ext. By 3 mths to 3 months (1 page)
21 November 1986Delivery of annual acc. Ext. By 3 mths to 3 months (1 page)
8 May 1986Director resigned;new director appointed (2 pages)
8 May 1986Director resigned;new director appointed (2 pages)
8 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
8 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 January 1982Memorandum of association (6 pages)
4 January 1982Memorandum of association (6 pages)
8 March 1981Memorandum and Articles of Association (69 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)