Chigwell
Essex
IG7 5QU
Director Name | Mr Surinder Kumar Kudhail |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradbroke Drive Chigwell Essex IG7 5QU |
Secretary Name | Mr Ranjit Kumar Kudhail |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(42 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradbroke Drive Chigwell Essex IG7 5QU |
Director Name | Mr Balraj Kudhail |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2007) |
Role | Director/Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Mr Chet Ram Kudhail |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 9 Stradbroke Drive Chigwell Essex IG7 5QU |
Director Name | Mrs Swaran Kaur Kudhail |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradbroke Drive Chigwell Essex IG7 5QU |
Director Name | Mr Sundesh Kumar Kudhail |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 01 September 2008) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 41 Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Mrs Rajni Dhawan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Secretary Name | Mr Surinder Kumar Kudhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradbroke Drive Chigwell Essex IG7 5QU |
Secretary Name | Mr Balraj Kudhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Way Chigwell Essex IG7 6LP |
Website | crkclothing.com |
---|
Registered Address | 116 Goodmayes Road 116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
250 at £1 | Mr Balraj K. Kudhail 25.00% Ordinary |
---|---|
250 at £1 | Mr Ranjit K. Kudhail 25.00% Ordinary |
250 at £1 | Mr Sundesh K. Kudhail 25.00% Ordinary |
250 at £1 | Mr Surinder K. Kudhail 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,222,963 |
Cash | £360,435 |
Current Liabilities | £2,818,350 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 January 2006 | Delivered on: 17 January 2006 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: F/H property k/a 19A leman street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 January 2005 | Delivered on: 25 January 2005 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: F/H property k/a 832 romford road manor park london t/no EGL186285. Fully Satisfied |
1 July 2004 | Delivered on: 10 July 2004 Satisfied on: 25 November 2014 Persons entitled: Hsbc 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: F/H property at 479/481 roman road bow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 2003 | Delivered on: 15 October 2003 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: F/H property k/a 18/20 eastover bridgewater somerset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 2003 | Delivered on: 15 October 2003 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: F/H property k/a unit b bridgefields welwyn garden city hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 December 2002 | Delivered on: 4 January 2003 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: The f/h property known as 229 cambridge heath road bethnal green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2002 | Delivered on: 20 December 2002 Satisfied on: 25 November 2014 Persons entitled: Hsbc 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: The l/h property k/a 9/23 leyden street london t/no EGL332478. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2001 | Delivered on: 27 April 2001 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: The property known as units 1 & 2 46-50 high street walthamstow london E17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 January 2009 | Delivered on: 20 January 2009 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 January 2008 | Delivered on: 29 January 2008 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: F/H eighth avenue works, manor park, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 2006 | Delivered on: 17 January 2006 Satisfied on: 13 November 2014 Persons entitled: Hsbc 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: F/H property k/a 56 cranbrook road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 June 1999 | Delivered on: 13 July 1999 Satisfied on: 13 November 2014 Persons entitled: Midland 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: The f/h property k/a 179 high street chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 November 2014 | Delivered on: 25 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 November 2014 | Delivered on: 14 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 56 cranbrook road, ilford, IG1 4NF. Title number: EGL415651. 48 high street, walthamstow, E17 7DL. Title number: EGL423183. 46 high street, walthamstow, london, E17 7DL. Title number: EGL423117. 229 cambridge heath road. Title number: EGL201417. Outstanding |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Register inspection address has been changed to 116 Goodmayes Road Ilford Essex IG3 9UZ (1 page) |
11 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Register inspection address has been changed to 116 Goodmayes Road Ilford Essex IG3 9UZ (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2016 | Registered office address changed from 54 - 68 Little Ilford Lane London E12 5PN to 116 Goodmayes Road 116 Goodmayes Road Ilford Essex IG3 9UZ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 54 - 68 Little Ilford Lane London E12 5PN to 116 Goodmayes Road 116 Goodmayes Road Ilford Essex IG3 9UZ on 22 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Registration of charge 008207670014, created on 10 November 2014 (36 pages) |
25 November 2014 | Satisfaction of charge 7 in full (4 pages) |
25 November 2014 | Registration of charge 008207670014, created on 10 November 2014 (36 pages) |
25 November 2014 | Satisfaction of charge 7 in full (4 pages) |
25 November 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2014 | Satisfaction of charge 3 in full (4 pages) |
14 November 2014 | Registration of charge 008207670013, created on 10 November 2014 (31 pages) |
14 November 2014 | Registration of charge 008207670013, created on 10 November 2014 (31 pages) |
13 November 2014 | Satisfaction of charge 6 in full (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 11 in full (4 pages) |
13 November 2014 | Satisfaction of charge 9 in full (4 pages) |
13 November 2014 | Satisfaction of charge 10 in full (4 pages) |
13 November 2014 | Satisfaction of charge 10 in full (4 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 8 in full (4 pages) |
13 November 2014 | Satisfaction of charge 12 in full (4 pages) |
13 November 2014 | Satisfaction of charge 9 in full (4 pages) |
13 November 2014 | Satisfaction of charge 2 in full (4 pages) |
13 November 2014 | Satisfaction of charge 11 in full (4 pages) |
13 November 2014 | Satisfaction of charge 6 in full (4 pages) |
13 November 2014 | Satisfaction of charge 5 in full (4 pages) |
13 November 2014 | Satisfaction of charge 8 in full (4 pages) |
13 November 2014 | Satisfaction of charge 5 in full (4 pages) |
13 November 2014 | Satisfaction of charge 12 in full (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 2 in full (4 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 December 2010 | Termination of appointment of Swaran Kudhail as a director (1 page) |
23 December 2010 | Termination of appointment of Swaran Kudhail as a director (1 page) |
8 December 2010 | Registered office address changed from 3-5 Whitechapel Road London E1 1DU on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 3-5 Whitechapel Road London E1 1DU on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 3-5 Whitechapel Road London E1 1DU on 8 December 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Surinder Kumar Kudhail on 22 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Surinder Kumar Kudhail on 22 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mr Ranjit Kumar Kudhail on 22 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mrs Swaran Kaur Kudhail on 22 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Swaran Kaur Kudhail on 22 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Ranjit Kumar Kudhail on 22 August 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Termination of appointment of Sundesh Kudhail as a director (1 page) |
23 December 2009 | Termination of appointment of Sundesh Kudhail as a director (1 page) |
10 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director chet kudhail (1 page) |
10 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director chet kudhail (1 page) |
10 September 2009 | Appointment terminated secretary surinder kudhail (1 page) |
10 September 2009 | Appointment terminated secretary surinder kudhail (1 page) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Secretary resigned;director resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Return made up to 22/08/07; full list of members (4 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 22/08/07; full list of members (4 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Return made up to 22/08/06; full list of members
|
17 November 2006 | Return made up to 22/08/06; full list of members
|
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 22/08/05; full list of members (10 pages) |
5 January 2006 | Return made up to 22/08/05; full list of members (10 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members
|
31 August 2004 | Return made up to 22/08/04; full list of members
|
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members (9 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members (9 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 31/08/99; no change of members (6 pages) |
3 November 1999 | Return made up to 31/08/99; no change of members (6 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
27 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
29 July 1991 | Memorandum and Articles of Association (9 pages) |
29 July 1991 | Resolutions
|
29 July 1991 | Resolutions
|
29 July 1991 | Memorandum and Articles of Association (9 pages) |
25 September 1964 | Incorporation (12 pages) |
25 September 1964 | Incorporation (12 pages) |