Company NameKarimjee Jivanjee & Co.(U.K.)Limited
DirectorsLatif Adam Karimjee and Suraiya Karimjee
Company StatusActive
Company Number00701022
CategoryPrivate Limited Company
Incorporation Date17 August 1961(62 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Latif Adam Karimjee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Hall Drive
London
NW4 1PB
Secretary NameMrs Suraiya Karimjee
NationalityBritish
StatusCurrent
Appointed01 June 2006(44 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Hall Drive
London
NW4 1PB
Director NameMrs Suraiya Karimjee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(52 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameHakim Tayabali Adamjee
Date of BirthAugust 1933 (Born 90 years ago)
NationalityPakistani
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address60 Clifton
Karichi 6
Foreign
Director NameMr Azim Karimjee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 June 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Heathfield Gardens
London
W4 4JY
Director NameZabir Husein Khandwala
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 1997)
RoleCompany Director
Correspondence Address22 Radcliffe Square
London
SW15 6BL
Director NameHatim Amir Karimjee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityTanzanian
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 New Church Road
Hove
E Sussex
BN3 4JD
Secretary NameZabir Husein Khandwala
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address22 Radcliffe Square
London
SW15 6BL
Director NameAzim Hakim Adamjee
Date of BirthJune 1961 (Born 62 years ago)
NationalityKenyan
StatusResigned
Appointed30 September 1992(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 October 1994)
RoleCompany Director
Correspondence Address4 Tintern Close
Lytton Grove
Putney
London
SW15 2HF
Secretary NameEileen Gray
NationalityBritish
StatusResigned
Appointed30 October 1996(35 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address2 Longlands Road
Sidcup
Kent
DA15 7LT
Director NameMustan Currimjee
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityMauritian
StatusResigned
Appointed29 July 2003(41 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 March 2021)
RoleManufacturing
Country of ResidenceMauritius
Correspondence AddressP.O. Box 900
Port Louis
Foreign
Secretary NameHusein Karimjee
NationalityBritish
StatusResigned
Appointed13 February 2006(44 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2006)
RoleGeneral Manager
Correspondence Address9 Manor Hall Drive
Hendon
London
NW4 1PB

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

198.9k at £0.5Acton International LTD
50.00%
Ordinary D
22.1k at £0.5Mr Azim H. Adamjee
5.56%
Ordinary B
22.1k at £0.5Mr Hafiz H. Adamjee
5.56%
Ordinary B
22.1k at £0.5Mr Riaz H. Adamjee
5.56%
Ordinary B
10.2k at £0.5Mr Nazim A. Karimjee
2.56%
Ordinary C
10.2k at £0.5Zainabhai Karimjee
2.56%
Ordinary C
7.7k at £0.5Executors Of Azim Karimjee
1.92%
Ordinary C
5.2k at £0.5Mr Mahmood Karimjee
1.31%
Ordinary A
5.1k at £0.5Miss Yasmin Karimjee
1.28%
Ordinary C
5.1k at £0.5Mr Hafiz A. Khandwala
1.28%
Ordinary A
5.1k at £0.5Mr Hilal Karimjee
1.28%
Ordinary C
5.1k at £0.5Mr Mohamed Iqbal Karimjee
1.28%
Ordinary C
5.1k at £0.5Mrs Huseinabhai Currimjee
1.28%
Ordinary A
5.1k at £0.5Mrs Rosemine Currimjee
1.28%
Ordinary A
5.1k at £0.5Mrs Ruby A. Jivanjee
1.28%
Ordinary A
5.1k at £0.5Mrs Shameem Currimjee
1.28%
Ordinary C
5.1k at £0.5Ms Jabeen Paliwalla
1.28%
Ordinary A
5.1k at £0.5Ms Niloufer Rahim
1.28%
Ordinary A
5k at £0.5Mr Hatim A. Karimjee
1.26%
Ordinary A
4.5k at £0.5Mr Arif Karimjee
1.13%
Ordinary C
4.5k at £0.5Mr Saleem Karimjee
1.13%
Ordinary C
3.8k at £0.5Mr Latif A. Karimjee
0.96%
Ordinary C
3.8k at £0.5Ms Nishat Karimjee
0.96%
Ordinary C
3.4k at £0.5Miss Yasmin Karimjee
0.85%
Ordinary A
3.4k at £0.5Mr Hilal Karimjee
0.85%
Ordinary A
3.4k at £0.5Mr Mohamed Iqbal Karimjee
0.85%
Ordinary A
2.6k at £0.5Executors Of Azim Karimjee
0.64%
Ordinary A
2.6k at £0.5Mr Ashraf Currimjee
0.64%
Ordinary A
2.6k at £0.5Mr Nazim A. Karimjee
0.64%
Ordinary A
2.6k at £0.5Mrs Razia Moollan
0.64%
Ordinary A
2.6k at £0.5Mrs Shameem Currimjee
0.64%
Ordinary A
1.3k at £0.5Mr Latif A. Karimjee
0.32%
Ordinary A
1.3k at £0.5Ms Nishat Karimjee
0.32%
Ordinary A
1.2k at £0.5Mr Anver A. Karimjee
0.30%
Ordinary C

Financials

Year2014
Net Worth£348,067
Cash£98,856
Current Liabilities£712,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

12 July 1999Delivered on: 2 August 1999
Persons entitled: Bank of Baroda

Classification: Charge over deposit account (222398-120)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling/us dollar deposit acctount no.222398-120. See the mortgage charge document for full details.
Outstanding
12 July 1999Delivered on: 2 August 1999
Persons entitled: Bank of Baroda

Classification: Charge over deposit account (222398-101)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling/us dollar deposit account no.222398-120. See the mortgage charge document for full details.
Outstanding
12 July 1999Delivered on: 2 August 1999
Persons entitled: Bank of Baroda

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange,promissory notes,bills of lading,dock warrants,receipts,policies and certificates of insurance and all other documents,shares,stocks,bonds and other securities,etc. See the mortgage charge document for full details.
Outstanding
10 October 1989Delivered on: 20 October 1989
Persons entitled: Bank of Baroda

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange and all other documents of title to or documents relating to goods and all goods. To which such documents relate and all shares stock bonds debentures.
Outstanding
10 October 1989Delivered on: 20 October 1989
Persons entitled: Bank of Baroda

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums outstanding to the credit of the company on current or deposit.
Outstanding
10 October 1989Delivered on: 20 October 1989
Persons entitled: Bank of Baroda

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums outstanding to the credit of the company on current or deposit.
Outstanding
12 September 2008Delivered on: 13 September 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,008.55.
Outstanding
16 June 2006Delivered on: 23 June 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner ten thousand and eighty eight pounds and fifty five pence to the chargee.
Outstanding
12 July 1999Delivered on: 2 August 1999
Persons entitled: Bank of Baroda

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sums standing to the credit on current or deposit or other account and any currency held by the bank for the company's account.
Outstanding
10 February 1995Delivered on: 18 February 1995
Satisfied on: 22 March 1997
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which now or shall hereafter be delivered by the pledge or on behalf of the pledge or into our possession. See the mortgage charge document for full details.
Fully Satisfied
24 June 1988Delivered on: 2 July 1988
Satisfied on: 17 May 1997
Persons entitled: Capital & Counties PLC.

Classification: Licence to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease as varied by a deed of surrender dated 3/4/86 and this charge.
Particulars: All the interest of the company in the rent deposit account referred to in the licence to assign and all monies from time to time withdrawn from the rent deposit account in accordance therewith.
Fully Satisfied
22 August 1986Delivered on: 9 September 1986
Persons entitled: Bank of Credit & Commerce Internationalsociete Anonyme Licenced Deposit Taker.

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies or deposits present and future owing from the company to the mortgagor (see doc 395 for full details).
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 March 2021Termination of appointment of Mustan Currimjee as a director on 22 March 2021 (1 page)
25 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2019Termination of appointment of Hatim Amir Karimjee as a director on 30 September 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 198,900
(10 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 198,900
(10 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 198,900
(10 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 198,900
(10 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 198,900
(10 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 198,900
(10 pages)
13 May 2014Appointment of Mrs Suraiya Karimjee as a director (2 pages)
13 May 2014Appointment of Mrs Suraiya Karimjee as a director (2 pages)
11 December 2013Registered office address changed from C/O Suite 210 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Suite 210 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 11 December 2013 (1 page)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 198,900
(9 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 198,900
(9 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 198,900
(9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
4 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
24 May 2011Registered office address changed from 41-44 Temple Chambers London EC4Y 0DA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 41-44 Temple Chambers London EC4Y 0DA on 24 May 2011 (1 page)
14 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (16 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (16 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (16 pages)
4 December 2009Director's details changed for Mustan Currimjee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Hatim Amir Karimjee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mustan Currimjee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Hatim Amir Karimjee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Hatim Amir Karimjee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mustan Currimjee on 4 December 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 December 2008Return made up to 04/12/08; full list of members (15 pages)
9 December 2008Return made up to 04/12/08; full list of members (15 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 January 2008Return made up to 04/12/07; full list of members (11 pages)
25 January 2008Return made up to 04/12/07; full list of members (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 January 2007Return made up to 04/12/06; no change of members (7 pages)
12 January 2007Return made up to 04/12/06; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (24 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (24 pages)
21 July 2006Registered office changed on 21/07/06 from: 21 whitefriars street london EC4Y 8JJ (1 page)
21 July 2006Registered office changed on 21/07/06 from: 21 whitefriars street london EC4Y 8JJ (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
20 December 2005Return made up to 04/12/05; no change of members (7 pages)
20 December 2005Return made up to 04/12/05; no change of members (7 pages)
5 January 2005Full accounts made up to 31 December 2003 (12 pages)
5 January 2005Full accounts made up to 31 December 2003 (12 pages)
16 December 2004Return made up to 04/12/04; full list of members (7 pages)
16 December 2004Return made up to 04/12/04; full list of members (7 pages)
23 December 2003Return made up to 04/12/03; full list of members (13 pages)
23 December 2003Return made up to 04/12/03; full list of members (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
10 December 2002Return made up to 04/12/02; no change of members (7 pages)
10 December 2002Return made up to 04/12/02; no change of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 December 2001Return made up to 04/12/01; no change of members (7 pages)
10 December 2001Return made up to 04/12/01; no change of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 January 2001Full accounts made up to 31 December 1999 (12 pages)
28 January 2001Full accounts made up to 31 December 1999 (12 pages)
11 December 2000Return made up to 04/12/00; full list of members (12 pages)
11 December 2000Return made up to 04/12/00; full list of members (12 pages)
21 December 1999Return made up to 04/12/99; full list of members (8 pages)
21 December 1999Return made up to 04/12/99; full list of members (8 pages)
20 December 1999Full accounts made up to 31 December 1998 (12 pages)
20 December 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 04/12/98; full list of members (7 pages)
27 January 1999Return made up to 04/12/98; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Full accounts made up to 31 December 1995 (11 pages)
29 January 1997Full accounts made up to 31 December 1995 (11 pages)
8 January 1997Return made up to 04/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 04/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 125-130 temple chambers temple avenue london ec 4Y0 (1 page)
7 November 1996Registered office changed on 07/11/96 from: 125-130 temple chambers temple avenue london ec 4Y0 (1 page)
18 December 1995Return made up to 04/12/95; full list of members (6 pages)
18 December 1995Return made up to 04/12/95; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
8 March 1995Full accounts made up to 31 December 1993 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 June 1994Full accounts made up to 31 December 1992 (11 pages)
4 March 1994Return made up to 29/12/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1994Return made up to 29/12/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 1961Company name changed\certificate issued on 31/08/61 (2 pages)
31 August 1961Company name changed\certificate issued on 31/08/61 (2 pages)
17 August 1961Certificate of incorporation (1 page)
17 August 1961Certificate of incorporation (1 page)