Croydon
Surrey
CR0 1AA
Director Name | Ms Samira Ahmed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mrs Saira Macnicol |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Salim Ahmed |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Athar Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(56 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Salim Ahmed |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 25/3 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Peter Pfeiffer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 49 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Mr Peter Pfeiffer |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 49 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Saira Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Flat 9 Kingsdown 115a Ridgeway London SW19 4RB |
Website | gcsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75384448 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400k at £1 | Tregony Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £203,093 |
Net Worth | £5,526,291 |
Cash | £100 |
Current Liabilities | £267,273 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
17 May 1994 | Delivered on: 2 June 1994 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 10 carol close bedford bedfordshire t/no BD44472. Fully Satisfied |
---|---|
20 September 1993 | Delivered on: 5 October 1993 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 26 ormeley road l/b of wandsworth t/no LN65749. Fully Satisfied |
14 May 1993 | Delivered on: 21 May 1993 Satisfied on: 3 November 1993 Persons entitled: Saleha Jilani Classification: Legal mortgage Secured details: £100,000 due from the company to the chargee. Particulars: F/H property k/a 26 ormeley road balham london title no: LN65749. Fully Satisfied |
1 July 1991 | Delivered on: 19 July 1991 Satisfied on: 16 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or general catering supplies limited to the chargee on any account whatsoever. Particulars: (See doc M395 for full details).. 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 |
11 September 1990 | Delivered on: 24 September 1990 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 106, mitcham road london borough of wandsworth title no: 245274. Fully Satisfied |
3 June 1987 | Delivered on: 5 June 1987 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 108, 110, 114 mitcham rd, london sw 17. Fully Satisfied |
3 June 2011 | Delivered on: 23 June 2011 Satisfied on: 9 July 2013 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: Flat 6 gerrard house 23 crawford place london t/no. NGL905568 by way of fixed charge any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
10 June 2011 | Delivered on: 15 June 2011 Satisfied on: 9 July 2013 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: 8 weir road london t/no 307897 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 August 2007 | Delivered on: 30 August 2007 Satisfied on: 9 July 2013 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: L/H land being flat 9 115A ridgeway london and garage 9 in london borough. 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. Fully Satisfied |
20 February 2004 | Delivered on: 10 March 2004 Satisfied on: 9 July 2013 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: F/H unit 3 french's industrial estate french's avenue houghton regis bedfordshire. 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. Fully Satisfied |
10 June 2002 | Delivered on: 29 June 2002 Satisfied on: 11 October 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: The property known as 19 chiltern court, baker street, london W1. 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. Fully Satisfied |
10 June 2002 | Delivered on: 27 June 2002 Satisfied on: 11 October 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: The property k/a 28 arundel close london wandsworth t/n SGL421997. 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. Fully Satisfied |
10 June 2002 | Delivered on: 27 June 2002 Satisfied on: 11 October 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: The property k/a 26 ormeley road balham wandsworth t/n LN65749. 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. Fully Satisfied |
10 June 2002 | Delivered on: 27 June 2002 Satisfied on: 11 October 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: 10 carol close luton luton t/no: BD188154. 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. Fully Satisfied |
10 June 2002 | Delivered on: 27 June 2002 Satisfied on: 11 October 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: 63 rokeby house lochinvar street balham wandsworth t/no: SGL417253. 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. Fully Satisfied |
3 June 1987 | Delivered on: 5 June 1987 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 112 mitcham rd london SW17. Fully Satisfied |
18 June 2002 | Delivered on: 26 June 2002 Satisfied on: 11 October 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: 1, 1A, 4 and 6 weir road balham london SW12. 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. Fully Satisfied |
1 November 2001 | Delivered on: 10 November 2001 Satisfied on: 9 July 2013 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: L/H property at 121 bickenhall mansions london W1. 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. Fully Satisfied |
24 August 2001 | Delivered on: 7 September 2001 Satisfied on: 9 July 2013 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: F/H alphadelta house rash's green industrial estate east dereham norfolk. And the proceeds of sale thereof 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 |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 July 2013 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: F/Hold property known as 106 and 106A mitcham rd,london ; t/no 245274. and the proceeds of sale thereof 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 |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 July 2013 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: F/H tuborg house mandrell road london t/no.SGL371018. And the proceeds of sale thereof 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 |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 July 2013 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 freehold property known as 110, 110A & 110B mitcham road, london in the london borough of london t/no: SGL246614. And the proceeds of sale thereof 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 |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 July 2013 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 freehold property known as 108, 108A & 108B mitcham road london in the london borough of london title number 224897. and the proceeds of sale thereof 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 |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 July 2013 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 f/h property k/a 112, 112A and 112B mitcham road london in the london borough of london t/n SGL275439. And the proceeds of sale thereof 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 |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 July 2013 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: F/Hold property known as 114,114A and 114B mitcham rd,london; t/no 224897. and the proceeds of sale thereof 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 |
7 May 1999 | Delivered on: 18 May 1999 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 1ST floor flat 117 bickenhall mansions bickenhall street l/b of city of westminster. See the mortgage charge document for full details. Fully Satisfied |
10 February 1986 | Delivered on: 24 February 1986 Satisfied on: 28 August 1991 Persons entitled: Anonyme Licensed Deposit Takers Bank of Credit & Commerce International Societe Classification: Letter of charge Secured details: All moneys now due or hereafter due from clovelly property development co LTD to the chargee on any account whatsoever. Particulars: Charge on account no 03012318 of the company with the bank of credit and commerce, int S.A. 100 leaden hall st london EC3A 3AD current or deposit account of andersen & brum (england) LTD to secure the repayment of monies owing by clovelly property development co LTD (see M89). Fully Satisfied |
4 January 1999 | Delivered on: 7 January 1999 Satisfied on: 3 September 1999 Persons entitled: Barclays 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: .. 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 |
20 August 1997 | Delivered on: 2 September 1997 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: Property k/a tuborg house mandrill road london borough of lambeth t/n SGL371018. Fully Satisfied |
21 April 1997 | Delivered on: 28 April 1997 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: First floor flat 117 bickenhall mansions bickenhall street london borough of city of westminster t/no;-ngl 383500. Fully Satisfied |
20 September 1996 | Delivered on: 1 October 1996 Satisfied on: 3 October 1997 Persons entitled: Barclays 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: 36 timbercroft ewell surrey t/no;-SY616156. Fully Satisfied |
9 May 1995 | Delivered on: 12 May 1995 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: Flat 24 the manor house marylebone road paddington london borough of city of westminster title number NGL433069. Fully Satisfied |
13 January 1995 | Delivered on: 1 February 1995 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: Flat 24 the manor house marleybone road paddington london borough of city of westminster t/n ngl 433069. Fully Satisfied |
13 January 1995 | Delivered on: 1 February 1995 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 63 rokeby house balham london borough of wandsworth t/n sgl 417253. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: Plot 51 chivalry road and garage 51 london borough of wandsworth t/n sgl 421997. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: 10 carol close bedford bedfordshire t/n bd 44472. Fully Satisfied |
17 May 1994 | Delivered on: 2 June 1994 Satisfied on: 16 November 2001 Persons entitled: Barclays 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: Plot 51 chivalry road and garage 51 l/b of wandsworth t/no SGL421997. Fully Satisfied |
22 June 1951 | Delivered on: 16 August 1951 Satisfied on: 11 October 2007 Persons entitled: Borough Bldng Socy Classification: Legal charge registered pursuant to an order of court dated 3 aug 1951 Secured details: £4000 or further advances. Particulars: "Yew tree house" beaconsfield road, buckingham. Fully Satisfied |
31 May 2019 | Delivered on: 13 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 & 16A. orchard road. Bromley. Kent. BR1 2PS. Outstanding |
10 March 2016 | Delivered on: 22 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 8 weir road, balham, london, SW12 0NA comprised in title number(s) 307897. Outstanding |
24 May 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 106, 108, 110, 112 and 114 mitcham road london title numbers 245274, 224897, SGL246614, SGL275439 and TGL349309. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 106, 108, 110, 112 and 114 mitcham road london title numbers 245274, 224897, SGL246614, SGL275439 and TGL349309. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 5 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 8 weir road london t/no 307897. notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 September 2017 | Satisfaction of charge 004659010039 in full (1 page) |
---|---|
19 May 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr. Athar Ahmad on 8 August 2016 (2 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
22 March 2016 | Registration of charge 004659010043, created on 10 March 2016 (31 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 August 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
9 September 2014 | Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mr Salim Ahmed on 13 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Saira Macnicol on 13 August 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Mr. Athar Ahmad on 13 August 2014 (1 page) |
9 September 2014 | Director's details changed for Ms Samira Ahmed on 13 August 2014 (2 pages) |
9 September 2014 | Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 9 September 2014 (1 page) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
30 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
9 July 2013 | Satisfaction of charge 38 in full (4 pages) |
9 July 2013 | Satisfaction of charge 35 in full (4 pages) |
9 July 2013 | Satisfaction of charge 28 in full (4 pages) |
9 July 2013 | Satisfaction of charge 25 in full (4 pages) |
9 July 2013 | Satisfaction of charge 23 in full (4 pages) |
9 July 2013 | Satisfaction of charge 24 in full (4 pages) |
9 July 2013 | Satisfaction of charge 22 in full (4 pages) |
9 July 2013 | Satisfaction of charge 26 in full (4 pages) |
9 July 2013 | Satisfaction of charge 21 in full (4 pages) |
9 July 2013 | Satisfaction of charge 37 in full (4 pages) |
9 July 2013 | Satisfaction of charge 27 in full (4 pages) |
9 July 2013 | Satisfaction of charge 36 in full (4 pages) |
13 June 2013 | Registration of charge 004659010042 (42 pages) |
13 June 2013 | Registration of charge 004659010042, created on 24 May 2013 (42 pages) |
11 June 2013 | Registration of charge 004659010041 (42 pages) |
11 June 2013 | Registration of charge 004659010041, created on 24 May 2013 (42 pages) |
5 June 2013 | Registration of charge 004659010040 (42 pages) |
5 June 2013 | Registration of charge 004659010040, created on 24 May 2013 (42 pages) |
11 May 2013 | Registration of charge 004659010039, created on 8 May 2013 (45 pages) |
11 May 2013 | Registration of charge 004659010039 (45 pages) |
11 May 2013 | Registration of charge 004659010039, created on 8 May 2013 (45 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (16 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Saira Macnicol on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Saira Macnicol on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Ms Samira Ahmed on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Salim Ahmed on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Salim Ahmed on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Ms Samira Ahmed on 1 January 2010 (2 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from, 8 weir road, balham london, SW12 0NA (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (17 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
10 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tuborg house, mandrell road, london SW2 5DL (1 page) |
29 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members
|
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | New director appointed (2 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
12 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (3 pages) |
14 February 1986 | Company name changed\certificate issued on 14/02/86 (2 pages) |