Stanmore
Middlesex
HA7 4XR
Secretary Name | Zalina Dewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(43 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Director Name | Zalina Dewan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(43 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
999 at £1 | North Of England Real Property Company LTD 49.95% Ordinary |
---|---|
999 at £1 | North Of England Real Property Company LTD 49.95% Ordinary A |
1 at £1 | Ramesh Dewan 0.05% Ordinary |
1 at £1 | Ramesh Dewan 0.05% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
21 July 1987 | Delivered on: 7 August 1987 Satisfied on: 8 April 1994 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off billington road burnley county of lancashire floating charge over undertaking and all property and assets present and future including book debts and assigns goodwill and connection of the business. Fully Satisfied |
---|---|
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 686 hollins road oldham manchester plant machinery fixtures fittings furniture equipments implements & utensils. Fully Satisfied |
20 March 1987 | Delivered on: 21 March 1987 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 149-151 botchergate and 1 2 & 3 south henry street carlisle. By way of fixed charge plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
17 November 1986 | Delivered on: 28 November 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123/145 bordesley green birmingham, west-midlands. Together with plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils. Fully Satisfied |
14 November 1986 | Delivered on: 21 November 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149-151 botchgate and 1,2 AND3 south henry st. Carlisle. Fully Satisfied |
11 June 1992 | Delivered on: 19 June 1992 Satisfied on: 4 December 1998 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 1992 | Delivered on: 8 April 1992 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a unit 2 trans britannia enterprise estate farringdon road burnley t/no.LA549796 floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1990 | Delivered on: 12 November 1990 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on west side of st omers road (formerly westview terrace) dunston gatesend tyne & wear t/n ty 188129. 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 |
18 May 1989 | Delivered on: 5 June 1989 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining victoria mill and new road early lancashire. Fully Satisfied |
4 January 1989 | Delivered on: 9 January 1989 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece or parcel of land on the south side of balfour street blackburn, lancashire title no la 387530 together with land adjoining. 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 October 1986 | Delivered on: 10 November 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland 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/Hold land and premises k/a 295 edge lane droylsden greater manchester t/n gm 263877 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
1 December 1988 | Delivered on: 19 December 1988 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece or parcel of land at pelton ends chester le street durham. 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 |
21 July 1988 | Delivered on: 27 July 1988 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288 grimshaw lane middleton greater manchester fixed charge the plant machinery fixtures & fittings firniture equipment implements & utensils. Fully Satisfied |
24 March 1988 | Delivered on: 29 March 1988 Satisfied on: 22 March 2019 Persons entitled: The Royal Bank of Scotland 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 property k/a 309/315 (odd numbers) queens road of manchester, together with fixtures and fittings fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1987 | Delivered on: 10 August 1987 Satisfied on: 8 April 1994 Persons entitled: T C B Limited Classification: Supplemental consolidating charge Secured details: All monieys due or to become due from the company and/or dealerfame limited and/or profitwheel limited and/or ramesh dewan to tcb limited supplemental to the principal mortgage. Particulars: Property described and set out verbatim in the first, second and third mortgage. Fully Satisfied |
15 May 1987 | Delivered on: 28 May 1987 Satisfied on: 22 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Meeting lane industrial estate, brettel lane, dudley, west midlands by of fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
26 March 1987 | Delivered on: 2 April 1987 Satisfied on: 22 March 2019 Persons entitled: The United Bank of Kuwait Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1,053 acres situate on the westerly side of coulton road nelson lancs. Fully Satisfied |
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland 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/Hold land and premises known as 34 agnew road gorton, greater manchester fixed charge over all movable plant machinery implements utensils firniture and equipment. Fully Satisfied |
4 September 1986 | Delivered on: 5 September 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 stamford street ashton under lyne tameside greater manchester fixed charge the plant machinery fixtures & fittings furniture equipment implements utensils. Fully Satisfied |
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland 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/Hold 299 liverpool road, eccles, salford, greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
30 July 1986 | Delivered on: 8 August 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) 29 station road patricroft eccles salford greater manchester b) the plant machinery fixturs & fittings furniture equipment implements & utensils. Fully Satisfied |
30 July 1986 | Delivered on: 8 August 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) 85 manchester road denton tameside greater manchester tn gm 198806 b) the plant machinery fixtures, fittings furniture equipment implements and utensils. Fully Satisfied |
30 July 1984 | Delivered on: 13 August 1984 Satisfied on: 8 April 1994 Persons entitled: Williams & Glyns 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, holmes rd, lincoln tn DD28361 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 July 1984 | Delivered on: 13 August 1984 Satisfied on: 8 April 1994 Persons entitled: Williams & Glyns 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: Land & buildings to the south site to roose rd, barrow in furness, cumbria title no cu 17489 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 July 1984 | Delivered on: 13 August 1984 Satisfied on: 8 April 1994 Persons entitled: Williams & Glyns 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: 11/13 sherburn terrace, consett, co durhham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 February 1984 | Delivered on: 21 February 1984 Satisfied on: 15 November 1994 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land & premises as on doc M.82 (see doc.M.82 For further details) 2) floating charge over the undertaking and all property and assets present and future including goodwill 3) by way of assignment to tcb. Fully Satisfied |
15 May 1952 | Delivered on: 21 May 1952 Satisfied on: 22 March 2019 Persons entitled: R.A. Constantine W.H. Constantine Sir H.G. Howitt Classification: Legal charge Secured details: £18,250. Particulars: 73 queen victoria street london ec. Fully Satisfied |
9 November 1989 | Delivered on: 13 November 1989 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at vale st. St. Georges road nelson. Fully Satisfied |
16 October 1989 | Delivered on: 27 October 1989 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off billington road burnley lancs. Fully Satisfied |
4 September 1986 | Delivered on: 5 September 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 stamford street ashton under lyne tameside greater manchester the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
2 October 1989 | Delivered on: 3 October 1989 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at vale st. St. Georges road nelson. Fully Satisfied |
13 June 1989 | Delivered on: 26 June 1989 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h piece or parcel of land at leeds rd, nelson lancashire, title no LA51. Fully Satisfied |
22 November 1988 | Delivered on: 6 December 1988 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off victoria road earby & goodwill floating charge over undertaking goodwill property & assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1988 | Delivered on: 1 December 1988 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the northwest side of halifax road keighley bradford west yorks t/no wyk 253195 & goodwill floating charge over undertaking goodwill property & assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 3 November 1988 Satisfied on: 8 April 1994 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece or parcel of land at the rear of kip mill garage stanley co durham. Fully Satisfied |
29 June 1988 | Delivered on: 4 July 1988 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 218 albert road farnborough greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
23 March 1988 | Delivered on: 30 March 1988 Satisfied on: 2 December 1988 Persons entitled: Property Lending Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings now erected or hereingafter to be erected situate at workington cumbria being part of lake site, derwent howe industrial park. Togetehr with fixed machinery buildings erections fixtures and fittings by way of floating charge the. Undertaking and all property and assets. Fully Satisfied |
24 March 1988 | Delivered on: 29 March 1988 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland 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 property k/a no 90 langworthy road, manchester together with fixtures and fittings fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 29 March 1988 Satisfied on: 2 December 1988 Persons entitled: The Royal Bank of Scotland 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 property k/a no 128 great ancoats street of manchester together with a fixed charge over all movable plant machinery implements utensils furniture and equipment. And fixtures & fittings. Fully Satisfied |
22 January 1988 | Delivered on: 28 January 1988 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 305, market street, whitworth rossendale lancashire, fixed charge over the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
4 September 1986 | Delivered on: 5 September 1986 Satisfied on: 8 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267 stamford street, ashton under lyne tameside greater manchester the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
24 November 1998 | Delivered on: 4 December 1998 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 March 1994 | Delivered on: 10 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and property k/a unit 6 trans britannia enterprise estate farrington road burnley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 March 1994 | Delivered on: 10 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and property k/a init 7 trans britannia enterprise estate farrington road burnley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 March 1994 | Delivered on: 10 March 1994 Persons entitled: The Royal Bank of Scotland 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 buildings k/a unit s farrington road burnley lanacshire t/NOLA694804. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 March 1994 | Delivered on: 10 March 1994 Persons entitled: The Royal Bank of Scotland 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 lying to the west of causey drive stanley derwentside durham t/no DU142532. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 March 1994 | Delivered on: 10 March 1994 Persons entitled: The Royal Bank of Scotland 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 buildings on the north side of new road earby pendle lancashire t/no la 617812. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
3 July 1992 | Delivered on: 8 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 patents. Outstanding |
3 July 1992 | Delivered on: 8 July 1992 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 unit 3 poolman court waterloo industrial estate pembroke dock with fittings fixtures goodwill. Outstanding |
12 July 1989 | Delivered on: 15 July 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58-64 and 72-78 sherlock avenue haydock merseyside fixed charge over plant machinery implements utensils furniture and equipment. Outstanding |
31 October 1988 | Delivered on: 12 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodside house rutland road sheffield with fixed charge over plant machinery fixtures implements utensils furniture and equipment (see doc for full details). Outstanding |
4 November 1988 | Delivered on: 5 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a plot 4 workington enterprise zone derwent house industrial park workington cumbria together with a fixed charge over plant machinery fixtures implements utensils furniture and equipment (see doc for full details). Outstanding |
24 October 1988 | Delivered on: 25 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26-38 (even) station road skyair greater manchester. Outstanding |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 March 2019 | Satisfaction of charge 46 in full (1 page) |
22 March 2019 | Satisfaction of charge 51 in full (2 pages) |
22 March 2019 | Satisfaction of charge 38 in full (1 page) |
22 March 2019 | Satisfaction of charge 31 in full (1 page) |
22 March 2019 | Satisfaction of charge 52 in full (2 pages) |
22 March 2019 | Satisfaction of charge 49 in full (1 page) |
22 March 2019 | Satisfaction of charge 32 in full (1 page) |
22 March 2019 | Satisfaction of charge 53 in full (1 page) |
22 March 2019 | Satisfaction of charge 48 in full (1 page) |
22 March 2019 | Satisfaction of charge 36 in full (1 page) |
22 March 2019 | Satisfaction of charge 47 in full (1 page) |
22 March 2019 | Satisfaction of charge 50 in full (1 page) |
22 March 2019 | Satisfaction of charge 22 in full (1 page) |
22 March 2019 | Satisfaction of charge 42 in full (1 page) |
22 March 2019 | Satisfaction of charge 37 in full (1 page) |
22 March 2019 | Satisfaction of charge 47 in part (1 page) |
22 March 2019 | Satisfaction of charge 34 in full (1 page) |
25 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-02-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 31/12/99; no change of members (4 pages) |
6 April 2000 | Return made up to 31/12/99; no change of members (4 pages) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of debenture register (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page) |
2 January 1997 | Full accounts made up to 31 March 1995 (8 pages) |
2 January 1997 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
24 October 1949 | Incorporation (15 pages) |
24 October 1949 | Incorporation (15 pages) |