Company NameD.N.Sharpe Limited
DirectorAbbasali Aziz Gulamhussein Dossa
Company StatusActive
Company Number00707273
CategoryPrivate Limited Company
Incorporation Date3 November 1961(62 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Abbasali Aziz Gulamhussein Dossa
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address4th Floor, Metroline House 118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDavid Norman Sharpe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(31 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2004)
RolePharmacist
Correspondence Address26 West Heath Drive
London
NW11 7QH
Secretary NameRaymond Pliskin
NationalityBritish
StatusResigned
Appointed30 December 1992(31 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cardrew Avenue
Friern Park
London
N12 9LD
Secretary NameSusan Elizabeth Sharpe
NationalityBritish
StatusResigned
Appointed24 April 1995(33 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address26 West Heath Drive
London
NW11 7QH
Director NameJonathan Ian Greene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(42 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMr Carl Daniel Woolf
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(42 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameErica Dawn Greene
NationalityBritish
StatusResigned
Appointed31 August 2004(42 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2010)
RoleCompany Director
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMrs Chantal Gilbert
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(51 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 The Broadway
London
NW7 3DA
Director NameMr Daniel Anthony Gilbert
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(51 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 September 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 The Broadway
London
NW7 3DA
Secretary NameMrs Chantal Gilbert
StatusResigned
Appointed15 February 2013(51 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 September 2020)
RoleCompany Director
Correspondence Address31 The Broadway
London
NW7 3DA
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2001(39 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2004)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX

Contact

Websitecarechemist.co.uk

Location

Registered Address4th Floor, Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gilco Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,255
Cash£20,726
Current Liabilities£287,674

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

15 February 2013Delivered 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 2013Delivered 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 2022Delivered 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 2020Delivered on: 8 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 17 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 17 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 17 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 March 2017Delivered 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 2017Delivered 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 2015Delivered on: 28 September 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 August 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

12 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
20 September 2022Registration of charge 007072730017, created on 15 September 2022 (38 pages)
24 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 December 2020 (9 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 30 December 2019 (13 pages)
22 September 2020Satisfaction of charge 007072730015 in full (1 page)
22 September 2020Satisfaction of charge 007072730014 in full (1 page)
22 September 2020Satisfaction of charge 007072730011 in full (1 page)
22 September 2020Satisfaction of charge 007072730012 in full (1 page)
22 September 2020Satisfaction of charge 007072730013 in full (1 page)
8 September 2020Registration of charge 007072730016, created on 4 September 2020 (60 pages)
3 September 2020Registered 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 2020Cessation of Daniel Anthony Gilbert as a person with significant control on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Chantal Gilbert as a director on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Chantal Gilbert as a secretary on 2 September 2020 (1 page)
3 September 2020Notification of Tradeworld Healthcare Ltd as a person with significant control on 2 September 2020 (2 pages)
3 September 2020Appointment of Mr Abbasali Aziz Dossa as a director on 2 September 2020 (2 pages)
3 September 2020Termination of appointment of Daniel Anthony Gilbert as a director on 2 September 2020 (1 page)
9 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 December 2018 (13 pages)
5 August 2019Notification of Daniel Anthony Gilbert as a person with significant control on 26 July 2019 (2 pages)
5 August 2019Cessation of Gilco Corporation Limited as a person with significant control on 26 July 2019 (1 page)
21 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 30 December 2017 (13 pages)
1 November 2018Registered 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 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
11 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 March 2017Registration of charge 007072730013, created on 2 March 2017 (16 pages)
17 March 2017Registration of charge 007072730013, created on 2 March 2017 (16 pages)
17 March 2017Registration of charge 007072730015, created on 2 March 2017 (16 pages)
17 March 2017Registration of charge 007072730015, created on 2 March 2017 (16 pages)
17 March 2017Registration of charge 007072730014, created on 2 March 2017 (16 pages)
17 March 2017Registration of charge 007072730014, created on 2 March 2017 (16 pages)
8 March 2017Satisfaction of charge 007072730010 in full (1 page)
8 March 2017Satisfaction of charge 9 in full (2 pages)
8 March 2017Satisfaction of charge 007072730010 in full (1 page)
8 March 2017Satisfaction of charge 8 in full (1 page)
8 March 2017Satisfaction of charge 9 in full (2 pages)
8 March 2017Satisfaction of charge 8 in full (1 page)
3 March 2017Registration of charge 007072730012, created on 2 March 2017 (19 pages)
3 March 2017Registration of charge 007072730011, created on 2 March 2017 (14 pages)
3 March 2017Registration of charge 007072730012, created on 2 March 2017 (19 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Registration of charge 007072730010, created on 10 September 2015 (25 pages)
28 September 2015Registration of charge 007072730010, created on 10 September 2015 (25 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
(6 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
(5 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
(6 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
(6 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
(5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 February 2013Termination of appointment of Carl Woolf as a director (1 page)
26 February 2013Termination of appointment of Carl Woolf as a director (1 page)
26 February 2013Registered office address changed from , 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT on 26 February 2013 (1 page)
26 February 2013Appointment of Mr Daniel Anthony Gilbert as a director (2 pages)
26 February 2013Appointment of Mrs Chantal Gilbert as a secretary (2 pages)
26 February 2013Appointment of Mrs Chantal Gilbert as a director (2 pages)
26 February 2013Registered office address changed from , 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT on 26 February 2013 (1 page)
26 February 2013Appointment of Mrs Chantal Gilbert as a secretary (2 pages)
26 February 2013Appointment of Mrs Chantal Gilbert as a director (2 pages)
26 February 2013Appointment of Mr Daniel Anthony Gilbert as a director (2 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Amended accounts made up to 31 December 2010 (8 pages)
18 May 2012Amended accounts made up to 31 December 2010 (8 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 October 2011Statement of company's objects (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Termination of appointment of Jonathan Greene as a director (1 page)
3 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Jonathan Greene as a director (1 page)
3 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Erica Greene as a secretary (1 page)
3 March 2011Termination of appointment of Erica Greene as a secretary (1 page)
28 January 2011Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA on 28 January 2011 (2 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 16 February 2010 (1 page)
16 February 2010Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 16 February 2010 (1 page)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 30/12/08; full list of members (4 pages)
26 January 2009Return made up to 30/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 March 2008Declaration of assistance for shares acquisition (7 pages)
31 March 2008Declaration of assistance for shares acquisition (7 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approval of documents 25/03/2008
(2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2008Return made up to 30/12/07; full list of members (2 pages)
19 February 2008Return made up to 30/12/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 30/12/05; full list of members (2 pages)
10 February 2006Return made up to 30/12/05; full list of members (2 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Return made up to 30/12/04; full list of members (5 pages)
28 January 2005Return made up to 30/12/04; full list of members (5 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
6 December 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
6 December 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2004Registered office changed on 17/09/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Declaration of assistance for shares acquisition (6 pages)
17 September 2004Declaration of assistance for shares acquisition (6 pages)
17 September 2004Registered office changed on 17/09/04 from: lanmor house, 370-386 high road, wembley, middlesex HA9 6AX (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
12 January 2004Return made up to 30/12/03; full list of members (6 pages)
12 January 2004Return made up to 30/12/03; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 January 2003Return made up to 30/12/02; full list of members (6 pages)
8 January 2003Return made up to 30/12/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
20 March 2002Return made up to 30/12/01; full list of members (6 pages)
20 March 2002Return made up to 30/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
28 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 January 2001Return made up to 30/12/00; full list of members (6 pages)
17 January 2001Return made up to 30/12/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 February 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers, 1 tyburn lane, harrow, middx HA1 3AG (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG (1 page)
17 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 January 1999Return made up to 30/12/98; full list of members (6 pages)
4 January 1999Return made up to 30/12/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
27 December 1996Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 December 1996Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 January 1996Return made up to 30/12/95; full list of members (6 pages)
10 January 1996Return made up to 30/12/95; full list of members (6 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1971Company name changed\certificate issued on 04/10/71 (2 pages)
4 October 1971Company name changed\certificate issued on 04/10/71 (2 pages)
3 November 1961Incorporation (14 pages)
3 November 1961Incorporation (14 pages)