London
E1 2DE
Director Name | Mr Manzur Morshed Khan |
---|---|
Date of Birth | August 1940 (Born 77 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 16 July 1997(87 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 58 Nelson Street Nelson Street London E1 2DE |
Director Name | Mr Mohammed Wahidul Haque |
---|---|
Date of Birth | December 1952 (Born 65 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 14 May 1998(88 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 58 Nelson Street Nelson Street London E1 2DE |
Director Name | Nasreen Khan |
---|---|
Date of Birth | July 1951 (Born 66 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 03 December 2001(91 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 58 Nelson Street Nelson Street London E1 2DE |
Secretary Name | Mahbub & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2015(105 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 58 Nelson Street London E1 2DE |
Director Name | Mir Kasem Mohiuddin |
---|---|
Date of Birth | November 1954 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 1993(83 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 1997) |
Role | Merchant |
Correspondence Address | Block N F/1 Scenic Villa 28 Scenic Villa Drive Hong Kong |
Director Name | Asif Moyeen |
---|---|
Date of Birth | May 1955 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 1993(83 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 1997) |
Role | Merchant |
Correspondence Address | No 41 10th Street Hong Lok Yuen Tai Po Nt Hongkong |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(83 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Mr Faisal Morshed Khan |
---|---|
Date of Birth | March 1971 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 May 1998(88 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 69-85 Second Floor Tabernacle Street London EC2A 4RR |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(83 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 June 2011) |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2015) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2015) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Registered Address | 58 Nelson Street Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £868,645 |
Cash | £112,646 |
Current Liabilities | £554,098 |
Latest Accounts | 31 December 2016 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2018 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2020 (1 year, 9 months from now) |
25 February 2015 | Delivered on: 18 March 2015 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 March 2012 | Delivered on: 9 June 2012 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk. 400,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the noyapara tea estate situated in habigoni bangaldesh for the season 2012 and sale proceeds thereof. Outstanding |
6 March 2014 | Delivered on: 21 March 2014 Satisfied on: 9 January 2015 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
21 October 2013 | Delivered on: 31 October 2013 Satisfied on: 24 January 2014 Persons entitled: Bangladeshi Krishi Bank Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
9 April 2013 | Delivered on: 30 April 2013 Satisfied on: 24 January 2014 Persons entitled: Bangladesh Krishi Bank Classification: A registered charge Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including the green leaves after plucking) of the noyapara tea estate situated in habigonj bangladesh for the season of 2013 and the sale proceeds thereof. Notification of addition to or amendment of charge. Fully Satisfied |
22 February 2011 | Delivered on: 7 March 2011 Satisfied on: 27 April 2013 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 400,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2011. Fully Satisfied |
3 October 2010 | Delivered on: 2 November 2010 Satisfied on: 18 March 2011 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk.417,00,000.00 Due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2010 and sale proceeds thereof. Fully Satisfied |
31 January 2010 | Delivered on: 13 February 2010 Satisfied on: 2 November 2010 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there Secured details: Tk 350,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2010 and sale proceeds thereof. Fully Satisfied |
30 December 2009 | Delivered on: 8 January 2010 Satisfied on: 19 February 2010 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement executed outside the U.K. Secured details: Tk 400,00,000.00 due or to become due from the company to the chargee. Particulars: The whole of the teas and other produce of the noyapara tea estate situated in the district of habigonj bangladesh and all proceeds thereof. Fully Satisfied |
11 February 2009 | Delivered on: 4 March 2009 Satisfied on: 9 December 2009 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement executed outside the united kingdom over property situated there Secured details: Tk 350,00,000.00 due or to become due. Particulars: The whole of the teas whether manufactered or in the process of manufacture and other produce (including green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh for the season 2009 and the sale proceeds thereof. Fully Satisfied |
30 March 2008 | Delivered on: 17 April 2008 Satisfied on: 17 March 2009 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement executed outside the united kingdom over property situated there Secured details: Tk. 3,25,00,000.00(Taka three crore twenty five lac) due or to become due from the company to the chargee. Particulars: The whole of the teas whether manufactured or in the process of manufacture(including green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh and the 2008 sale proceeds thereof. Fully Satisfied |
6 November 2007 | Delivered on: 5 December 2007 Satisfied on: 17 March 2009 Persons entitled: Bangladesh Krishi Bank Classification: Loan agreement which was executed outside the UK over property situated there Secured details: Tk.3,60,00,000.00 Due or to become due from the company to. Particulars: The whole of the teas of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2007 and the sale proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
7 February 2007 | Delivered on: 22 February 2007 Satisfied on: 5 December 2007 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Tk. 3,45,00,000.00 (taka three crore forty five lac) due or to become due from the company to. Particulars: The whole of the teas of the noyapara tea estate and sale proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
22 October 2006 | Delivered on: 24 November 2006 Satisfied on: 21 March 2007 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom over property situated there Secured details: Tk. 4,00,00,000.00 due or to become due from the company to. Particulars: The whole of the teas whether manufactured or in process of manufacture and other produce (including the green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh for the season 2006 and sale proceeds thereof. Fully Satisfied |
25 April 2006 | Delivered on: 18 May 2006 Satisfied on: 14 November 2006 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom over property situated there Secured details: Tk 3,50,00,000.00 (taka three crore fifty lac only) due or to become due from the company to the chargee. Particulars: The whole of the teas of the noyapara tea estates for the 2006 season and the sale proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
28 March 2005 | Delivered on: 9 April 2005 Satisfied on: 7 February 2006 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Tk.32,000,000.00 (Taka three crore twenty lac) due or to become due from the company to the chargee. Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh for the season 2005 and sale prodeeds thereof. Fully Satisfied |
7 March 2004 | Delivered on: 18 March 2004 Satisfied on: 12 April 2005 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: 28,000,000.00 (bangladesh taka two corore eight lac) due or to become due from the company to the chargee. Particulars: Season 2004 teas manufactured or in process of manufacture and other produce. See the mortgage charge document for full details. Fully Satisfied |
7 January 2003 | Delivered on: 5 February 2003 Satisfied on: 5 April 2004 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated there Secured details: 28,000,000.00 (bangladesh taka two crore eighty lac) due or to become due from the company to the chargee. Particulars: Season 2003 teas manufactured or inprocess of manufacture and other produce (including green leaves after plucking) of the tea garden k/a noyapara tea estate sylhet bangladesh and all sale proceeds thereof. Fully Satisfied |
20 January 2002 | Delivered on: 12 March 2002 Satisfied on: 11 November 2003 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated there Secured details: 25,000,000.00 (taka two crore fifty lac only) due or to become due from the company to the chargee. Particulars: Season 2002 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate, sylhet, bangladesh and all sale proceeds thereof. Fully Satisfied |
28 February 2001 | Delivered on: 24 March 2001 Satisfied on: 11 November 2003 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation created outside the united kingdom comprising property situated outside the united kingdom Secured details: Taka 25,000,000.00 (taka two crore fifty lac). Particulars: Season 2001 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and all sale proceeds thereof. Fully Satisfied |
2 March 2000 | Delivered on: 5 April 2000 Satisfied on: 17 October 2001 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Taka 25,000,000.00. Particulars: Season 2000 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and all sale proceeds thereof. Fully Satisfied |
15 April 1999 | Delivered on: 15 April 1999 Satisfied on: 9 December 2000 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Taka 25,000,000.00 (taka two crore fifty lac) due or to become due from the company to the chargee. Particulars: Season 1999 teas manufactured or in the course of manufacture at the tea garden known as noyapara estate, sylhet, bangladesh and all sale proceeds thereof. Fully Satisfied |
20 October 1998 | Delivered on: 6 November 1998 Satisfied on: 20 February 1999 Persons entitled: Bangladesh Krishi Bank Classification: Deed of hypothecation Secured details: Taka 50,00,000 (taka fifty lac) due from the company to the chargee. Particulars: Season 1998 teas manufactured at the tea garden known as noyapara estate,sylhet,bangladesh and all proceeds of sale thereof. Fully Satisfied |
20 April 1998 | Delivered on: 30 April 1998 Satisfied on: 20 February 1999 Persons entitled: Bangladesh Krishi Bank Classification: A deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: Taka 2,05,00,000.00(taka two crore five lac) due or to become due from the company to the chargee. Particulars: Season 1998 teas manufactured or in the course of manufacture at the tea garden known as noyapara estate,sylhet,bangladesh ana all sale proceeds thereof. Fully Satisfied |
4 October 2012 | Delivered on: 10 October 2012 Persons entitled: Bangladesh Krishi Bank Classification: Agreement for the loan against hypothecation of tea crops Secured details: Tk. 50,00,000.00 due or to become due. Particulars: Additional loan to that secured by a charge on 1/3/2012 against the whole of the teas of the noyapara tea estate for the season 2012.. see image for full details. Part Satisfied |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
---|---|
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mahbub & Co Limited as a secretary on 27 October 2015 (2 pages) |
16 June 2016 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 October 2015 (1 page) |
2 June 2016 | Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 March 2015 | Registration of charge 001071650045, created on 25 February 2015 (9 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 January 2015 | Satisfaction of charge 001071650044 in full (4 pages) |
9 September 2014 | Termination of appointment of Faisal Morshed Khan as a director on 27 August 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 March 2014 | Registration of charge 001071650044 (9 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 January 2014 | Satisfaction of charge 001071650042 in full (4 pages) |
24 January 2014 | Satisfaction of charge 001071650043 in full (4 pages) |
31 October 2013 | Registration of charge 001071650043 (9 pages) |
5 July 2013 | Memorandum and Articles of Association (22 pages) |
5 July 2013 | Resolutions
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 April 2013 | Registration of charge 001071650042 (9 pages) |
27 April 2013 | Satisfaction of charge 39 in full (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX on 29 November 2011 (1 page) |
14 July 2011 | Appointment of Warwick Consultancy Services Limited as a secretary (3 pages) |
5 July 2011 | Termination of appointment of R.E.A. Services Limited as a secretary (1 page) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Manzur Morshed Khan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mohammed Wahidul Haque on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Asghar Karim on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Nasreen Khan on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Manzur Morshed Khan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mohammed Wahidul Haque on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Asghar Karim on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Nasreen Khan on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Faisal Morshed Khan on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Faisal Morshed Khan on 1 October 2009 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 June 2009 | Amended full accounts made up to 31 December 2008 (13 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / manzur khan / 16/07/1997 (1 page) |
16 February 2009 | Director's change of particulars / asghar karim / 16/07/1997 (1 page) |
16 February 2009 | Director's change of particulars / faisal khan / 12/05/1998 (1 page) |
16 February 2009 | Director's change of particulars / mohammed haque / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / nasreen khan / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / manzur khan / 16/02/2009 (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
10 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
24 March 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | New director appointed (2 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members
|
28 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
7 January 1997 | Amended full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members
|
6 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1989 | Resolutions
|
26 January 1910 | Certificate of incorporation (2 pages) |