Harrow
Middlesex
HA1 1BQ
Director Name | David Norman Sharpe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2004) |
Role | Pharmacist |
Correspondence Address | 26 West Heath Drive London NW11 7QH |
Secretary Name | Raymond Pliskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cardrew Avenue Friern Park London N12 9LD |
Secretary Name | Susan Elizabeth Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 26 West Heath Drive London NW11 7QH |
Director Name | Jonathan Ian Greene |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(42 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 55 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Mr Carl Daniel Woolf |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Erica Dawn Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(42 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 55 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Mrs Chantal Gilbert |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 31 The Broadway London NW7 3DA |
Director Name | Mr Daniel Anthony Gilbert |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 31 The Broadway London NW7 3DA |
Secretary Name | Mrs Chantal Gilbert |
---|---|
Status | Resigned |
Appointed | 15 February 2013(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 31 The Broadway London NW7 3DA |
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2004) |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Website | carechemist.co.uk |
---|
Registered Address | 4th Floor, Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gilco Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,255 |
Cash | £20,726 |
Current Liabilities | £287,674 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
15 February 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 the broadway mill hill london t/no AGL136285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 February 2013 | Delivered on: 16 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2022 | Delivered on: 20 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property: care chemist, 31 the broadway, mill hill, london, NW7 3DA. Title no. AGL517140. Outstanding |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 17 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 17 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 17 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A first legal mortgage over all freehold and leasehold property (present and future) and a fixed charge over all fixtures, fittings, plant and machinery, vehicles, computer equipment, furniture, furnishings, equipment, tools, chattels, rents, goodwill, uncalled capital, stock, shares, intellectual property rights and book debts. Outstanding |
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 31 the broadway, mill hill, london, NW7 3DA; a fixed charge over all estates, interests, rights and benefits belonging to the chargor under the terms of any lease granted in respect of the above property; and a fixed charge over the goodwill of any business or undertaking conducted at the above property. Outstanding |
10 September 2015 | Delivered on: 28 September 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 August 2010 | Delivered on: 18 August 2010 Satisfied on: 23 February 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 the broadway, mill hill, london together with all buildings, trade and other fixtures, fixed plant and machinery. Fully Satisfied |
10 August 2010 | Delivered on: 18 August 2010 Satisfied on: 23 February 2013 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Fully Satisfied |
28 March 2008 | Delivered on: 2 April 2008 Satisfied on: 18 August 2010 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 March 2008 | Delivered on: 29 March 2008 Satisfied on: 18 August 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 September 2004 | Delivered on: 13 October 2004 Satisfied on: 18 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 the broadway, mill hill, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 1998 | Delivered on: 14 July 1998 Satisfied on: 18 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 July 1998 | Delivered on: 14 July 1998 Satisfied on: 18 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 the broadway mill hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
12 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
20 September 2022 | Registration of charge 007072730017, created on 15 September 2022 (38 pages) |
24 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 December 2020 (9 pages) |
10 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 30 December 2019 (13 pages) |
22 September 2020 | Satisfaction of charge 007072730015 in full (1 page) |
22 September 2020 | Satisfaction of charge 007072730014 in full (1 page) |
22 September 2020 | Satisfaction of charge 007072730011 in full (1 page) |
22 September 2020 | Satisfaction of charge 007072730012 in full (1 page) |
22 September 2020 | Satisfaction of charge 007072730013 in full (1 page) |
8 September 2020 | Registration of charge 007072730016, created on 4 September 2020 (60 pages) |
3 September 2020 | Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 4th Floor, Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 3 September 2020 (1 page) |
3 September 2020 | Cessation of Daniel Anthony Gilbert as a person with significant control on 2 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Chantal Gilbert as a director on 2 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Chantal Gilbert as a secretary on 2 September 2020 (1 page) |
3 September 2020 | Notification of Tradeworld Healthcare Ltd as a person with significant control on 2 September 2020 (2 pages) |
3 September 2020 | Appointment of Mr Abbasali Aziz Dossa as a director on 2 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Daniel Anthony Gilbert as a director on 2 September 2020 (1 page) |
9 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 December 2018 (13 pages) |
5 August 2019 | Notification of Daniel Anthony Gilbert as a person with significant control on 26 July 2019 (2 pages) |
5 August 2019 | Cessation of Gilco Corporation Limited as a person with significant control on 26 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 30 December 2017 (13 pages) |
1 November 2018 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 1 November 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 March 2017 | Registration of charge 007072730013, created on 2 March 2017 (16 pages) |
17 March 2017 | Registration of charge 007072730013, created on 2 March 2017 (16 pages) |
17 March 2017 | Registration of charge 007072730015, created on 2 March 2017 (16 pages) |
17 March 2017 | Registration of charge 007072730015, created on 2 March 2017 (16 pages) |
17 March 2017 | Registration of charge 007072730014, created on 2 March 2017 (16 pages) |
17 March 2017 | Registration of charge 007072730014, created on 2 March 2017 (16 pages) |
8 March 2017 | Satisfaction of charge 007072730010 in full (1 page) |
8 March 2017 | Satisfaction of charge 9 in full (2 pages) |
8 March 2017 | Satisfaction of charge 007072730010 in full (1 page) |
8 March 2017 | Satisfaction of charge 8 in full (1 page) |
8 March 2017 | Satisfaction of charge 9 in full (2 pages) |
8 March 2017 | Satisfaction of charge 8 in full (1 page) |
3 March 2017 | Registration of charge 007072730012, created on 2 March 2017 (19 pages) |
3 March 2017 | Registration of charge 007072730011, created on 2 March 2017 (14 pages) |
3 March 2017 | Registration of charge 007072730012, created on 2 March 2017 (19 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Registration of charge 007072730010, created on 10 September 2015 (25 pages) |
28 September 2015 | Registration of charge 007072730010, created on 10 September 2015 (25 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 February 2013 | Termination of appointment of Carl Woolf as a director (1 page) |
26 February 2013 | Termination of appointment of Carl Woolf as a director (1 page) |
26 February 2013 | Registered office address changed from , 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Mr Daniel Anthony Gilbert as a director (2 pages) |
26 February 2013 | Appointment of Mrs Chantal Gilbert as a secretary (2 pages) |
26 February 2013 | Appointment of Mrs Chantal Gilbert as a director (2 pages) |
26 February 2013 | Registered office address changed from , 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Mrs Chantal Gilbert as a secretary (2 pages) |
26 February 2013 | Appointment of Mrs Chantal Gilbert as a director (2 pages) |
26 February 2013 | Appointment of Mr Daniel Anthony Gilbert as a director (2 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
18 May 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Termination of appointment of Jonathan Greene as a director (1 page) |
3 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Jonathan Greene as a director (1 page) |
3 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Erica Greene as a secretary (1 page) |
3 March 2011 | Termination of appointment of Erica Greene as a secretary (1 page) |
28 January 2011 | Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA on 28 January 2011 (2 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 16 February 2010 (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 30/12/04; full list of members (5 pages) |
28 January 2005 | Return made up to 30/12/04; full list of members (5 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
6 December 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
6 December 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
17 September 2004 | Registered office changed on 17/09/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: lanmor house, 370-386 high road, wembley, middlesex HA9 6AX (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
20 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
28 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 February 2000 | Return made up to 30/12/99; full list of members
|
3 February 2000 | Return made up to 30/12/99; full list of members
|
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers, 1 tyburn lane, harrow, middx HA1 3AG (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG (1 page) |
17 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members
|
13 January 1998 | Return made up to 30/12/97; no change of members
|
24 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 December 1996 | Return made up to 30/12/96; no change of members
|
27 December 1996 | Return made up to 30/12/96; no change of members
|
16 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 January 1993 | Resolutions
|
10 January 1993 | Resolutions
|
4 October 1971 | Company name changed\certificate issued on 04/10/71 (2 pages) |
4 October 1971 | Company name changed\certificate issued on 04/10/71 (2 pages) |
3 November 1961 | Incorporation (14 pages) |
3 November 1961 | Incorporation (14 pages) |