Company NameBarkers Chemists (Tooting) Limited
DirectorsVijaykumar Harendra Patel and Mayank Harendra Patel
Company StatusActive
Company Number00196441
CategoryPrivate Limited Company
Incorporation Date17 March 1924(100 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Vijaykumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(99 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RolePharmacist
Country of ResidenceEngland
Correspondence Address221 Tooting High Street Tooting
London
SW17 0SZ
Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(99 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RolePharmacist
Country of ResidenceEngland
Correspondence Address221 Tooting High Street Tooting
London
SW17 0SZ
Director NameAudrey Young
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleChemist
Correspondence Address219-221 Upper Tooting Road
London
SW17 7TG
Director NameMr Lewis David Young
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleDispensing Chemist
Correspondence Address219-221 Upper Tooting Road
London
SW17 7TG
Secretary NameAudrey Young
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address219-221 Upper Tooting Road
London
SW17 7TG
Director NameMr Rajnikant Patel
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(70 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 05 January 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hill Lane
Kingswood
Surrey
KT20 6DZ
Secretary NameRajnikant Chhaganlal Patel
NationalityBritish
StatusResigned
Appointed29 April 1994(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1996)
RoleBusinessman
Correspondence Address1 Paddock Close
Worcester Park
Surrey
KT4 7LY
Secretary NameShushma Patel
NationalityBritish
StatusResigned
Appointed29 April 1994(70 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address29 Turner Road
New Malden
Surrey
KT3 5NL
Director NameMr Mehboob Ali Jivraj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(71 years after company formation)
Appointment Duration28 years, 8 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere 33 Golf Side
Cheam
Sutton
SM2 7HA
Secretary NameMr Rajnikant Patel
NationalityBritish
StatusResigned
Appointed29 September 1998(74 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hill Lane
Kingswood
Surrey
KT20 6DZ
Director NameMrs Anjana Patel
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(80 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hill Lane, Kingswood
Tadworth
Surrey
KT20 6DZ
Director NameMrs Yasmin Jivraj
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(82 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere 33 Golf Side
Cheam
Sutton
SM2 7HA
Secretary NameMrs Yasmin Jivraj
NationalityBritish
StatusResigned
Appointed05 January 2007(82 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere 33 Golf Side
Cheam
Sutton
SM2 7HA

Contact

Telephone020 86726116
Telephone regionLondon

Location

Registered Address223 Upper Tooting Road
London
SW17 7TG
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

15k at £1Alichem (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£543,558
Cash£1,154
Current Liabilities£301,522

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Charges

12 November 2012Delivered on: 27 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details.
Outstanding
12 September 2011Delivered on: 16 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223 upper tooting road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 7 April 2007
Satisfied on: 2 December 2011
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223 upper tooting rd london and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on such property and or the proceeds of sale thereof a floating equitable charge on all future f/h and l/h property a fixed charge on the goodwill and uncalled capital all book and other debts floating charge on the undertaking and all property and assets of the company both present and future.
Fully Satisfied
29 April 1994Delivered on: 19 May 1994
Satisfied on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 219/221 upper tooting road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1994Delivered on: 19 May 1994
Satisfied on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 November 2023Satisfaction of charge 6 in full (1 page)
21 November 2023Satisfaction of charge 7 in full (1 page)
21 November 2023Satisfaction of charge 3 in full (1 page)
21 November 2023Satisfaction of charge 4 in full (1 page)
7 November 2023Notification of Pearl Chemist Ltd as a person with significant control on 7 November 2023 (2 pages)
7 November 2023Cessation of Alichem (Uk) Limited as a person with significant control on 7 November 2023 (1 page)
3 November 2023Registration of charge 001964410010, created on 1 November 2023 (37 pages)
3 November 2023Registration of charge 001964410008, created on 1 November 2023 (41 pages)
3 November 2023Registration of charge 001964410009, created on 1 November 2023 (33 pages)
1 November 2023Appointment of Mr Vijaykumar Harendra Patel as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Yasmin Jivraj as a director on 1 November 2023 (1 page)
1 November 2023Appointment of Mr Mayank Harendra Patel as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Mehboob Ali Jivraj as a director on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Yasmin Jivraj as a secretary on 1 November 2023 (1 page)
17 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Secretary's details changed for Mrs Yasmin Jivraj on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mehboob Ali Jivraj on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Yasmin Jivraj on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mehboob Ali Jivraj on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Yasmin Jivraj on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Mrs Yasmin Jivraj on 20 January 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 15,000
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 15,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 March 2011Director's details changed for Mrs Yasmin Jivraj on 5 January 2007 (2 pages)
17 March 2011Director's details changed for Mrs Yasmin Jivraj on 5 January 2007 (2 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mrs Yasmin Jivraj on 5 January 2007 (2 pages)
16 March 2011Director's details changed for Yasmin Jivraj on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Yasmin Jivraj on 16 March 2011 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mehboob Jivraj on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Yasmin Jivraj on 12 January 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Yasmin Jivraj on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Mehboob Jivraj on 12 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
31 January 2009Declaration of assistance for shares acquisition (4 pages)
31 January 2009Declaration of assistance for shares acquisition (4 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 31/12/07; full list of members (4 pages)
28 November 2008Return made up to 31/12/07; full list of members (4 pages)
28 November 2008Location of register of members (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 October 2007Registered office changed on 28/10/07 from: orchard house hill lane kingswood surrey KT20 6DZ (1 page)
28 October 2007Director resigned (1 page)
28 October 2007New secretary appointed;new director appointed (2 pages)
28 October 2007Secretary resigned;director resigned (1 page)
28 October 2007Registered office changed on 28/10/07 from: orchard house hill lane kingswood surrey KT20 6DZ (1 page)
28 October 2007New secretary appointed;new director appointed (2 pages)
28 October 2007Director resigned (1 page)
28 October 2007Secretary resigned;director resigned (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(7 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Registered office changed on 08/11/99 from: 223 upper tooting road london SW17 7TG (1 page)
8 November 1999Registered office changed on 08/11/99 from: 223 upper tooting road london SW17 7TG (1 page)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 February 1999New secretary appointed (4 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1999New secretary appointed (4 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1996Registered office changed on 16/08/96 from: 281-283 mitcham road tooting london SW17 9JQ (1 page)
16 August 1996Registered office changed on 16/08/96 from: 281-283 mitcham road tooting london SW17 9JQ (1 page)
25 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 June 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
13 June 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
28 February 1996Registered office changed on 28/02/96 from: 219/221 upper tooting road, london SW17 7TG (1 page)
28 February 1996Return made up to 31/12/95; full list of members (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Return made up to 31/12/95; full list of members (8 pages)
28 February 1996Registered office changed on 28/02/96 from: 219/221 upper tooting road, london SW17 7TG (1 page)
28 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 February 1996New secretary appointed;director resigned (2 pages)
28 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed;director resigned (2 pages)
7 February 1996Full accounts made up to 31 August 1994 (6 pages)
7 February 1996Full accounts made up to 31 August 1994 (6 pages)
2 January 1996Strike-off action suspended (1 page)
2 January 1996Strike-off action suspended (1 page)
21 November 1995First Gazette notice for compulsory strike-off (1 page)
21 November 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
2 June 1958Company name changed\certificate issued on 02/06/58 (2 pages)
2 June 1958Company name changed\certificate issued on 02/06/58 (2 pages)
17 March 1924Incorporation (18 pages)
17 March 1924Incorporation (18 pages)