58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director Name | Mr Rashmi Jamnadas Chatwani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Mr Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Mr Bhasker Tailor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Colin Crescent London NW9 6ET |
Website | coniferscare.com |
---|
Registered Address | Kanta House Victoria Road South Ruislip Middlesex. HA4 0JQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
15.9m at £0.05 | Kanta Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,361,556 |
Cash | £28,678 |
Current Liabilities | £642,774 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
28 October 1991 | Delivered on: 2 November 1991 Satisfied on: 16 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of west street tamworth staffs title no SF163867. Fully Satisfied |
---|---|
28 October 1991 | Delivered on: 2 November 1991 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1991 | Delivered on: 21 March 1991 Satisfied on: 16 May 2000 Persons entitled: Midland 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: F/H buildings forming part of spring lane erdington birmingham west midlands k/a land at corner of kingsbury road & spring lane. Fully Satisfied |
20 March 1991 | Delivered on: 21 March 1991 Satisfied on: 6 November 1991 Persons entitled: Midland 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: F/H buildings forming part of site of spring lane erdington birmingham west midlands k/a land at corner of kingsbury road & spring lane. Fully Satisfied |
20 March 1991 | Delivered on: 21 March 1991 Satisfied on: 6 November 1991 Persons entitled: Midland 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: L/H land & buildings at spring lane erdington birmingham west midlands land at the rear of 17 spring lane, 17 spring lane, land on the east side of erdington 9 spring lane, 11 spring lane. Fully Satisfied |
2 November 1989 | Delivered on: 7 November 1989 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land k/as hare and hounds public house bath road speen newbury berkshire t/n-BK140317. F/h-craven cottage bath road speen newbury berkshire t/n-BK237633. F/h-bow cottage bath road speen newbury berkshire t/n-BK149672. F/h-k/as 42 sutton road newbury berkshire t/n-BK113970. Fully Satisfied |
30 June 2011 | Delivered on: 2 July 2011 Satisfied on: 5 August 2014 Persons entitled: Abn Amro Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties known as flat 6, 20 hampden gurney street london t/n NGL883981, flat 72 bickenhall mansions bickenhall street london t/n NGL740332 and flat 135 bickenhall mansions bickenhall street london t/n NGL739589 including buildings and erections thereon and all fixtures and fittings and all rents see image for full details. Fully Satisfied |
2 June 2009 | Delivered on: 18 June 2009 Satisfied on: 5 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 135 bickenhall mansions bickenhall street london t/no. NGL739589 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
10 May 1983 | Delivered on: 16 May 1983 Satisfied on: 22 March 1989 Persons entitled: Midland 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: F/H-lands and premises being 11 spring lane erdington birmingham west midlands t/n-WM53950. Fully Satisfied |
19 March 2009 | Delivered on: 26 March 2009 Satisfied on: 5 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 72 bickenhall mansions bickenhall street marylebone london t/no NGL740332; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
12 January 2009 | Delivered on: 20 January 2009 Satisfied on: 5 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 6 20 hampton gurney street london t/no. NGL883981 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
11 June 2007 | Delivered on: 16 June 2007 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 214 223 314 and 414 barking central town square barking,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 September 2005 | Delivered on: 5 October 2005 Satisfied on: 24 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 edinburgh house, 9A, 9B and 11 portland place london t/no NGL274110. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 September 2005 | Delivered on: 5 October 2005 Satisfied on: 24 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 ambika house, 9A, 9B and 11 portland place london NGL277186. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 January 2005 | Delivered on: 2 February 2005 Satisfied on: 1 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seven steps west hill road lyme regis. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 22 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 6 queens road nuneaton t/n WK255671. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 August 2003 | Delivered on: 13 August 2003 Satisfied on: 28 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property the barn ware farm, ware lane, uplyme and land lying to the south west of ware lane, ware, lyme regia t/n's DN460259 & DN475621. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 May 1983 | Delivered on: 16 May 1983 Satisfied on: 22 March 1989 Persons entitled: Midland 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: F/H-land and premises being 17 spring lane erdington birmingham west midlands t/n-WM31314. Fully Satisfied |
21 March 2003 | Delivered on: 26 March 2003 Satisfied on: 24 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the tithe barn, broadwindsor in the county of dorset. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 December 2002 | Delivered on: 7 December 2002 Satisfied on: 5 August 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 brewers court 20 bishopsbridge road london W2 t/no NGL651831. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 November 2002 | Delivered on: 26 November 2002 Satisfied on: 24 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 west lodge allhallows college rousdon nr.lyme regis east devo. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 November 2002 | Delivered on: 14 November 2002 Satisfied on: 24 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 lutyens house churchill gardens road london SW1V 3AB t/no NGL763061. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 October 2002 | Delivered on: 26 October 2002 Satisfied on: 5 August 2014 Persons entitled: Aib Group (UK) 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 15 gilbert house churchill gardens lupus street in the city of westminster t/n NGL639828. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 May 2000 | Delivered on: 3 June 2000 Satisfied on: 6 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 23 ravenet court battersea park estate wandsworth london - TGL3285. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 May 2000 | Delivered on: 3 June 2000 Satisfied on: 24 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 ravenet court battersea park estate wandsworth london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
28 October 1991 | Delivered on: 2 November 1991 Satisfied on: 16 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction of spring lane & kingsbury road erdington birmingham title nos WM95599 WM53950 WM31314 WM55839 WM37093. Fully Satisfied |
28 October 1991 | Delivered on: 2 November 1991 Satisfied on: 16 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 & 14 aldergate tamworth staffs title no SF256690. Fully Satisfied |
10 May 1983 | Delivered on: 16 May 1983 Satisfied on: 22 March 1989 Persons entitled: Midland 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: F/H-land and premises being at the back of 17 spring lane erdington birmingham west midlands t/n-WM37093. Fully Satisfied |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 223 cutmore ropeworks 1 arboretum place barking essex. Outstanding |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 414 cutmore ropeworks 1 arboretum place barking essex t/no. EGL524750. Outstanding |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 214 cutmore ropeworks 1 arboretum place barking essex t/no. EGL524751. Outstanding |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 6 queens road nuneaton t/no. WK410086. Outstanding |
30 October 2014 | Delivered on: 3 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Satisfaction of charge 004339870036 in full (1 page) |
27 May 2020 | Satisfaction of charge 004339870034 in full (1 page) |
27 May 2020 | Satisfaction of charge 004339870035 in full (1 page) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
21 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
8 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 February 2015 | Satisfaction of charge 22 in full (4 pages) |
19 February 2015 | Satisfaction of charge 21 in full (4 pages) |
19 February 2015 | Satisfaction of charge 23 in full (4 pages) |
19 February 2015 | Satisfaction of charge 22 in full (4 pages) |
19 February 2015 | Satisfaction of charge 27 in full (4 pages) |
19 February 2015 | Satisfaction of charge 21 in full (4 pages) |
19 February 2015 | Satisfaction of charge 27 in full (4 pages) |
19 February 2015 | Satisfaction of charge 23 in full (4 pages) |
9 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
9 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 November 2014 | Registration of charge 004339870033, created on 30 October 2014 (10 pages) |
5 November 2014 | Registration of charge 004339870034, created on 30 October 2014 (8 pages) |
5 November 2014 | Registration of charge 004339870036, created on 30 October 2014 (10 pages) |
5 November 2014 | Registration of charge 004339870035, created on 30 October 2014 (10 pages) |
5 November 2014 | Registration of charge 004339870034, created on 30 October 2014 (8 pages) |
5 November 2014 | Registration of charge 004339870036, created on 30 October 2014 (10 pages) |
5 November 2014 | Registration of charge 004339870035, created on 30 October 2014 (10 pages) |
5 November 2014 | Registration of charge 004339870033, created on 30 October 2014 (10 pages) |
3 November 2014 | Registration of charge 004339870032, created on 30 October 2014 (23 pages) |
3 November 2014 | Registration of charge 004339870032, created on 30 October 2014 (23 pages) |
5 August 2014 | Satisfaction of charge 28 in full (4 pages) |
5 August 2014 | Satisfaction of charge 15 in full (4 pages) |
5 August 2014 | Satisfaction of charge 18 in full (4 pages) |
5 August 2014 | Satisfaction of charge 18 in full (4 pages) |
5 August 2014 | Satisfaction of charge 30 in full (4 pages) |
5 August 2014 | Satisfaction of charge 31 in full (4 pages) |
5 August 2014 | Satisfaction of charge 30 in full (4 pages) |
5 August 2014 | Satisfaction of charge 29 in full (4 pages) |
5 August 2014 | Satisfaction of charge 29 in full (4 pages) |
5 August 2014 | Satisfaction of charge 28 in full (4 pages) |
5 August 2014 | Satisfaction of charge 15 in full (4 pages) |
5 August 2014 | Satisfaction of charge 31 in full (4 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 January 2013 | Accounts for a small company made up to 30 April 2012 (15 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (15 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
15 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
26 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Memorandum and Articles of Association (8 pages) |
6 October 2003 | Memorandum and Articles of Association (8 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Particulars of mortgage/charge (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Particulars of mortgage/charge (2 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
22 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
2 January 2002 | Return made up to 23/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 23/11/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
21 January 2001 | Return made up to 23/11/00; full list of members
|
21 January 2001 | Return made up to 23/11/00; full list of members
|
3 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 January 2000 | Return made up to 23/11/99; full list of members
|
6 January 2000 | Return made up to 23/11/99; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
26 November 1997 | Return made up to 23/11/97; no change of members (7 pages) |
26 November 1997 | Return made up to 23/11/97; no change of members (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
6 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
6 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1995 | Return made up to 23/11/95; no change of members (10 pages) |
14 November 1995 | Return made up to 23/11/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (266 pages) |
25 October 1991 | Application for reregistration from PLC to private (1 page) |
25 October 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 1991 | Application for reregistration from PLC to private (1 page) |
25 October 1991 | Company name changed\certificate issued on 25/10/91 (1 page) |
25 October 1991 | Company name changed\certificate issued on 25/10/91 (1 page) |
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 1947 | Certificate of incorporation (1 page) |
26 April 1947 | Certificate of incorporation (1 page) |