Company NameFurnal Properties Limited
DirectorsRamesh Dewan and Sheena Selina Dewan
Company StatusActive
Company Number00474229
CategoryPrivate Limited Company
Incorporation Date24 October 1949(74 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(43 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameZalina Dewan
NationalityBritish
StatusCurrent
Appointed31 December 1992(43 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(68 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ
Director NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(43 years, 2 months after company formation)
Appointment Duration20 years (resigned 31 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1North Of England Real Property Company LTD
49.95%
Ordinary
999 at £1North Of England Real Property Company LTD
49.95%
Ordinary A
1 at £1Ramesh Dewan
0.05%
Ordinary
1 at £1Ramesh Dewan
0.05%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

21 July 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1952Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1998Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 March 2019Satisfaction of charge 46 in full (1 page)
22 March 2019Satisfaction of charge 51 in full (2 pages)
22 March 2019Satisfaction of charge 38 in full (1 page)
22 March 2019Satisfaction of charge 31 in full (1 page)
22 March 2019Satisfaction of charge 52 in full (2 pages)
22 March 2019Satisfaction of charge 49 in full (1 page)
22 March 2019Satisfaction of charge 32 in full (1 page)
22 March 2019Satisfaction of charge 53 in full (1 page)
22 March 2019Satisfaction of charge 48 in full (1 page)
22 March 2019Satisfaction of charge 36 in full (1 page)
22 March 2019Satisfaction of charge 47 in full (1 page)
22 March 2019Satisfaction of charge 50 in full (1 page)
22 March 2019Satisfaction of charge 22 in full (1 page)
22 March 2019Satisfaction of charge 42 in full (1 page)
22 March 2019Satisfaction of charge 37 in full (1 page)
22 March 2019Satisfaction of charge 47 in part (1 page)
22 March 2019Satisfaction of charge 34 in full (1 page)
25 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
12 March 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 18 February 2015
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 18 February 2015
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (5 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 March 2003Registered 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 2003Registered 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 2003Return made up to 31/12/02; full list of members (6 pages)
9 February 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 February 2002Registered 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 2002Registered 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 2002Registered 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 2002Registered 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 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 31/12/99; no change of members (4 pages)
6 April 2000Return made up to 31/12/99; no change of members (4 pages)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of debenture register (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
5 March 1999Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1999Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1996 (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page)
2 January 1997Full accounts made up to 31 March 1995 (8 pages)
2 January 1997Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1994 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1994 (8 pages)
24 October 1949Incorporation (15 pages)
24 October 1949Incorporation (15 pages)