London
NW11 8RQ
Director Name | Mr Anil Mohanlal Gandhi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mr Yogesh Mohanlal Gandhi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mr Athar Ahmad |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Salim Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 25/3 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Iftekhar Khusro Ahmed |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 36 Timbercroft Ewell Epsom Surrey KT19 0TD |
Secretary Name | Mrs Saleha Jilani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield House 16 Orchard Road Bromley Kent BR1 2PS |
Secretary Name | Saira Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Flat 9 Kingsdown 115a Ridgeway London SW19 4RB |
Director Name | Ms Samira Ahmed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2009) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Tregony Traps Lane New Malden Surrey KT3 4RY |
Director Name | Mrs Saira Macnicol |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2009) |
Role | Teacher/Sectetary |
Country of Residence | England |
Correspondence Address | Highland 39 Leigh Hill Road Cobham Surrey KT11 2HU |
Director Name | Mr Salim Ahmed |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Athar Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Yogesh Mohanlal Gandhi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(46 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | gcsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75384448 |
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
360k at £1 | Mayfair Housing & Commercial Investments LTD 60.00% Ordinary |
---|---|
240k at £1 | Trustees Of A. Ahmad & Mr S. Ahmad 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,195,728 |
Gross Profit | £444,906 |
Net Worth | £189,429 |
Cash | £24,736 |
Current Liabilities | £764,835 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
17 April 1986 | Delivered on: 28 April 1986 Satisfied on: 23 January 2001 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: 188, castlenaw london SW13, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 April 1985 | Delivered on: 10 May 1985 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or general catering supplies (taunton) limited to the chargee on any account whatsoever. Particulars: 45 station road, taunton, somerset. Fully Satisfied |
12 October 1984 | Delivered on: 18 October 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 564 park west, marble arch city of westminster title no ngl 375089 and/or the proceeds of sale thereof. Fully Satisfied |
18 October 1983 | Delivered on: 24 October 1983 Persons entitled: Midland Bank PLC Classification: Charge over all book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
18 October 1983 | Delivered on: 24 October 1983 Satisfied on: 23 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land between manlever road and mandrell road lambeth. Fully Satisfied |
26 August 1980 | Delivered on: 29 August 1980 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 564 park west, london W1 title no. Ngl 375089. Fully Satisfied |
26 February 1980 | Delivered on: 29 February 1980 Satisfied on: 23 January 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises 110. mitcham rd. London. S.W.17 together with fixtures whatsoever title no. Sgl 246614. Fully Satisfied |
6 February 1980 | Delivered on: 29 February 1980 Satisfied on: 23 January 2001 Persons entitled: Midland Bank Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being or situate at 108 & 114 mictcham road, london SW17 together with all fixtures whatsoever title no. 224897. Fully Satisfied |
14 June 2012 | Delivered on: 18 June 2012 Satisfied on: 27 March 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
3 May 2011 | Delivered on: 10 May 2011 Satisfied on: 27 March 2015 Persons entitled: Clydesdale 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. Fully Satisfied |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 9 June 2012 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 |
1 July 1991 | Delivered on: 19 July 1991 Satisfied on: 23 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or mayfair housing & commercial investments LTD to the chargee on any account whatsoever. Particulars: (See doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 August 1990 | Delivered on: 22 August 1990 Satisfied on: 23 January 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other accounts which the company may now and/or hereafter have with the bank or held by the bank on an account(s) earmarked or designated by reference to the company and/or under any deposit receipt. Fully Satisfied |
5 July 1989 | Delivered on: 20 July 1989 Satisfied on: 23 January 2001 Persons entitled: Barclays 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: Tuborg house, mandrell road, l/b of lambeth title no sgl 371018. Fully Satisfied |
7 June 1989 | Delivered on: 16 June 1989 Satisfied on: 23 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 September 1986 | Delivered on: 11 September 1986 Satisfied on: 4 February 1995 Persons entitled: Commercial Financial Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings known as tuborg house, mandrell road, london SW2 title no. Sgl 371018 together with all buildings & fixtures (see form 395 dated 11/9/86 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1986 | Delivered on: 30 April 1986 Satisfied on: 4 February 1995 Persons entitled: Boston Financial Company Limited Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due and owing to the company whether on account of its trading or otherwise both present and future (see doc M27 for full details). Fully Satisfied |
13 February 1980 | Delivered on: 18 February 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 July 2022 | Compulsory strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 September 2020 | Registered office address changed from Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ England to Langley House Park Road London N2 8EY on 11 September 2020 (1 page) |
30 July 2020 | Second filing of Confirmation Statement dated 31 December 2017 (6 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 1 November 2017
|
29 April 2020 | Total exemption full accounts made up to 29 April 2019 (10 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
24 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
30 November 2018 | Second filing for the appointment of Yogesh Mohanlal Gandhi as a director (6 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 June 2018 | Appointment of Mr Yogesh Mohanlal Gandhi as a director on 23 May 2018
|
7 June 2018 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 June 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates
|
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 June 2016 | Termination of appointment of Athar Ahmad as a secretary on 14 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Athar Ahmad as a secretary on 14 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Athar Ahmad as a director on 16 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Athar Ahmad as a director on 16 June 2016 (1 page) |
13 April 2016 | Termination of appointment of Yogesh Mohanlal Gandhi as a director on 1 March 2016 (1 page) |
13 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Yogesh Mohanlal Gandhi as a director on 1 March 2016 (1 page) |
13 April 2016 | Appointment of Mr Anil Mohanlal Gandhi as a director on 1 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anil Mohanlal Gandhi as a director on 1 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
16 March 2016 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
27 October 2015 | Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015 (2 pages) |
26 June 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
26 June 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
27 March 2015 | Satisfaction of charge 17 in full (1 page) |
27 March 2015 | Satisfaction of charge 17 in full (1 page) |
27 March 2015 | Satisfaction of charge 18 in full (1 page) |
27 March 2015 | Satisfaction of charge 18 in full (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Salim Ahmed as a director on 1 October 2014 (1 page) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
28 January 2015 | Termination of appointment of Salim Ahmed as a director on 1 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Salim Ahmed as a director on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014 (1 page) |
18 June 2014 | Registered office address changed from Tuborg House Mandrell Road London SW2 5DL on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Tuborg House Mandrell Road London SW2 5DL on 18 June 2014 (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
29 January 2010 | Director's details changed for Salim Ahmed on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Salim Ahmed on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Salim Ahmed on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
26 September 2009 | Appointment terminated director saira macnicol (1 page) |
26 September 2009 | Appointment terminated director saira macnicol (1 page) |
26 September 2009 | Appointment terminated director samira ahmed (1 page) |
26 September 2009 | Appointment terminated director samira ahmed (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 8 weir road balham london SW12 0NA (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 8 weir road balham london SW12 0NA (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
19 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
21 December 2006 | Full accounts made up to 30 April 2006 (24 pages) |
21 December 2006 | Full accounts made up to 30 April 2006 (24 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (21 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (21 pages) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
7 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
7 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
24 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tuborg house mandrell road london SW2 5DL (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tuborg house mandrell road london SW2 5DL (1 page) |
14 February 2002 | Return made up to 31/12/01; full list of members
|
14 February 2002 | Return made up to 31/12/01; full list of members
|
28 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
28 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Full accounts made up to 30 April 2000 (19 pages) |
7 August 2000 | Full accounts made up to 30 April 2000 (19 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
21 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
21 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
12 October 1998 | Full accounts made up to 30 April 1998 (15 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (15 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (19 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (19 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Return made up to 31/12/96; no change of members
|
2 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 30 April 1995 (20 pages) |
10 January 1996 | Full accounts made up to 30 April 1995 (20 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Full accounts made up to 30 April 1994 (20 pages) |
26 January 1995 | Full accounts made up to 30 April 1994 (20 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members
|
10 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members
|
25 January 1994 | Return made up to 31/12/93; no change of members
|
14 October 1993 | Full accounts made up to 30 April 1993 (20 pages) |
14 October 1993 | Full accounts made up to 30 April 1993 (20 pages) |
10 January 1993 | Return made up to 31/12/92; no change of members
|
10 January 1993 | Return made up to 31/12/92; no change of members
|
31 July 1992 | Ad 30/04/92--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages) |
31 July 1992 | Ad 30/04/92--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages) |
12 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
12 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (6 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (6 pages) |
26 November 1990 | Ad 06/11/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
26 November 1990 | Resolutions
|
26 November 1990 | Ad 06/11/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
26 November 1990 | Resolutions
|
7 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
7 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
4 July 1989 | Wd 30/06/89 ad 30/04/89--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
4 July 1989 | Wd 30/06/89 ad 30/04/89--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
11 January 1989 | Full accounts made up to 30 April 1988 (15 pages) |
11 January 1989 | Return made up to 12/11/88; full list of members (6 pages) |
11 January 1989 | Return made up to 12/11/88; full list of members (6 pages) |
11 January 1989 | Full accounts made up to 30 April 1988 (15 pages) |
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
8 March 1988 | Resolutions
|
8 March 1988 | Resolutions
|
25 February 1988 | Full group accounts made up to 30 April 1987 (23 pages) |
25 February 1988 | Full group accounts made up to 30 April 1987 (23 pages) |
10 February 1988 | Return made up to 28/12/87; full list of members (4 pages) |
10 February 1988 | Return made up to 28/12/87; full list of members (4 pages) |
13 April 1987 | Return made up to 28/11/86; full list of members (4 pages) |
13 April 1987 | Return made up to 28/11/86; full list of members (4 pages) |