Company NameNIMA (Malden) Limited
Company StatusActive
Company Number00955515
CategoryPrivate Limited Company
Incorporation Date4 June 1969(54 years, 11 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 NameMrs Aruna Maheshkumar Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(47 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Jaymil Maheshkumar Patel
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(47 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Friars Stile Road
Richmond
TW10 6NQ
Director NameMaheshkumar Vallavbhai Patel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(47 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Friars Stile Road
Richmond
TW10 6NQ
Director NameMrs Prabhavati Jashbhai Amin
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address67 Downs Road
Epsom
Surrey
KT18 5JT
Director NameMary Lakeland Knowles
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1994)
RolePharmacist
Correspondence Address17 Grange Mansions
London Road
Ewell
Surrey
KT17 2AD
Director NameMr Thakorbhai Purshottamdas Amin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Welbeck Close
New Malden
Surrey
KT3 6DT
Secretary NameMr Harish Jashbhai Amin
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address5 Kingswood Close
New Malden
Surrey
KT3 6PX
Director NameJohn Hamill
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1998)
RolePharmacist
Correspondence Address9e St Martins Avenue
Epsom
Surrey
KT18 5HT
Director NameMr Ronald Ribolla
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(28 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 1998)
RolePharmacist
Correspondence Address78 Park Avenue East
Ewell
Epsom
Surrey
KT17 2PA
Director NameAnne Scott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(28 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2007)
RolePharmacist
Correspondence Address30 Seymour Avenue
East Ewell
Surrey
KT17 2RR
Secretary NameParimal Jashbhai Amin
NationalityBritish
StatusResigned
Appointed15 January 1999(29 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Downs Road
Epsom
Surrey
KT18 5KT
Director NameParimal Jashbhai Amin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(37 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address67 Downs Road
Epsom
Surrey
KT18 5KT
Director NameBhavana Mehta
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleSuperintendent Pharmacist
Correspondence Address84 Thurlby Road
Wembley
Middlesex
HA0 4RS
Secretary NameMr Mehul Patel
NationalityBritish
StatusResigned
Appointed18 August 2008(39 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Welbeck Close
New Malden
Surrey
KT3 6DT
Director NameMahendra Nanalal Gandhi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address65a Approach Road
Raynes Park
SW20 8BA
Director NameMr Kush Parimal Amin
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2015(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address398 Green Wrythe Lane
Carshalton
SM5 1JF

Contact

Websitewww.nimachemist.net

Location

Registered Address50 Friars Stile Road
Richmond
TW10 6NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£174,717
Cash£175,010
Current Liabilities£269,480

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

21 August 2008Delivered on: 22 August 2008
Persons entitled: Thakorbhai Purshottan Motibhai Amin

Classification: Legal charge
Secured details: £35,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a 50 friars stile road, richmond surrey.
Outstanding
7 February 2000Delivered on: 15 February 2000
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: L/H property k/a 56/56A the broadway stoneleigh surrey.
Outstanding
17 October 1983Delivered on: 27 October 1983
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: L/H 58, the broadway stoneleigh, surrey title no SY52541M.
Outstanding
22 July 1977Delivered on: 4 August 1977
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
8 September 2021Delivered on: 21 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 14 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa between anna healthcare limited, brookland warwick limited, nima (malden) limited , sadera company limited.
Outstanding
1 November 2018Delivered on: 9 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 27 london road, wallington, surrey SM6 7HW and all buildings, fixtures and any fixed plant and machinery from time to time on such property.
Outstanding
3 March 2017Delivered on: 7 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as (1) nima chemist. 50 friars stile road, richmond, surrey TW10 6NQ registered at the land registry under title number SY251979 (2) nima chemist. 56 and 58 stoneleigh broadway. Stoneleigh, surrey, KT17 2HS.. In addition the following leases are subject to the charge: lease of 56 stoneleigh broadway dated 21/09/2016 made between (1) michael pavlau (2) nima (malden) limited (3) kush parumal arun; lease of 58 stoneleigh broadway and lease for car parking dated 13/01/2017 made between (1) barbara mary perkins, alistair geoffrey perkins and (2) nima (malden) limited.
Outstanding
3 March 2017Delivered on: 3 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The intellectual property rights as defined in the debenture.
Outstanding
2 February 2012Delivered on: 3 February 2012
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: F/H property k/a 50 friars stile road richmond surrey t/no. SY251979.
Outstanding
26 March 1990Delivered on: 12 April 1990
Satisfied on: 26 March 2009
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: 56/56A the broadway, stoneleigh, ewell, surrey.
Fully Satisfied
13 October 1983Delivered on: 21 October 1983
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: L/H 9A cheam road, ewell, surrey.
Fully Satisfied
13 October 1983Delivered on: 21 October 1983
Satisfied on: 26 March 2009
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: L/H 12 and 14, back lane, ham, richmond upon thames london.
Fully Satisfied
13 October 1983Delivered on: 21 October 1983
Satisfied on: 10 October 1996
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: L/H 184, kingston road, ewell, surrey.
Fully Satisfied
31 January 1973Delivered on: 1 February 1973
Satisfied on: 10 October 1996
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With all fixtures (including trade fixtures) now or hereafter thereon.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (12 pages)
28 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 December 2021Satisfaction of charge 009555150014 in full (1 page)
9 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
21 September 2021Registration of charge 009555150015, created on 8 September 2021 (30 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 July 2020Cessation of Jaymil Maheshkumar Patel as a person with significant control on 3 March 2017 (1 page)
20 July 2020Cessation of Aruna Maheshkumar Patel as a person with significant control on 25 April 2019 (1 page)
20 July 2020Notification of Anna Healthcare Limited as a person with significant control on 3 March 2017 (2 pages)
5 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 April 2020Registration of charge 009555150014, created on 8 April 2020 (33 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 June 2019Change of details for Mr Jaymil Maheshkumar Patel as a person with significant control on 25 April 2019 (2 pages)
5 June 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
5 June 2019Notification of Aruna Maheshkumar Patel as a person with significant control on 25 April 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
9 November 2018Registration of charge 009555150013, created on 1 November 2018 (50 pages)
20 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 March 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
29 March 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
13 March 2017Appointment of Mr Jaymil Maheshkumar Patel as a director on 3 March 2017 (2 pages)
13 March 2017Termination of appointment of Kush Parimal Amin as a director on 3 March 2017 (1 page)
13 March 2017Appointment of Mr Jaymil Maheshkumar Patel as a director on 3 March 2017 (2 pages)
13 March 2017Registered office address changed from 398 Green Wrythe Lane Carshalton SM5 1JF England to 50 Friars Stile Road Richmond TW10 6NQ on 13 March 2017 (1 page)
13 March 2017Appointment of Aruna Maheshkumar Patel as a director on 3 March 2017 (2 pages)
13 March 2017Appointment of Maheshkumar Vallavbhai Patel as a director on 3 March 2017 (2 pages)
13 March 2017Appointment of Maheshkumar Vallavbhai Patel as a director on 3 March 2017 (2 pages)
13 March 2017Termination of appointment of Kush Parimal Amin as a director on 3 March 2017 (1 page)
13 March 2017Appointment of Aruna Maheshkumar Patel as a director on 3 March 2017 (2 pages)
13 March 2017Termination of appointment of Mehul Patel as a secretary on 3 March 2017 (1 page)
13 March 2017Termination of appointment of Mehul Patel as a secretary on 3 March 2017 (1 page)
13 March 2017Registered office address changed from 398 Green Wrythe Lane Carshalton SM5 1JF England to 50 Friars Stile Road Richmond TW10 6NQ on 13 March 2017 (1 page)
7 March 2017Registered office address changed from 50 Friars Stile Road Richmond Surrey TW10 6NQ to 398 Green Wrythe Lane Carshalton SM5 1JF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 50 Friars Stile Road Richmond Surrey TW10 6NQ to 398 Green Wrythe Lane Carshalton SM5 1JF on 7 March 2017 (1 page)
7 March 2017Registration of charge 009555150012, created on 3 March 2017 (41 pages)
7 March 2017Registration of charge 009555150012, created on 3 March 2017 (41 pages)
6 March 2017Satisfaction of charge 10 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 10 in full (1 page)
3 March 2017Registration of charge 009555150011, created on 3 March 2017 (43 pages)
31 January 2017Satisfaction of charge 8 in full (1 page)
31 January 2017Satisfaction of charge 6 in full (1 page)
31 January 2017Satisfaction of charge 8 in full (1 page)
31 January 2017Satisfaction of charge 6 in full (1 page)
8 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 December 2016Satisfaction of charge 9 in full (1 page)
15 December 2016Satisfaction of charge 9 in full (1 page)
22 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 15,000
(6 pages)
22 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 15,000
(6 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,000
(4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 April 2015Appointment of Mr Kush Parimal Amin as a director on 11 April 2015 (2 pages)
11 April 2015Appointment of Mr Kush Parimal Amin as a director on 11 April 2015 (2 pages)
10 April 2015Termination of appointment of Parimal Jashbhai Amin as a director on 10 March 2015 (1 page)
10 April 2015Termination of appointment of Parimal Jashbhai Amin as a director on 10 March 2015 (1 page)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 15,000
(4 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 15,000
(4 pages)
17 July 2014Termination of appointment of Thakorbhai Purshottamdas Amin as a director on 31 January 2014 (1 page)
17 July 2014Termination of appointment of Thakorbhai Purshottamdas Amin as a director on 31 January 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 October 2012Termination of appointment of Mahendra Gandhi as a director (1 page)
16 October 2012Termination of appointment of Mahendra Gandhi as a director (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
4 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 May 2010Director's details changed for Parimal Jashbhai Amin on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Parimal Jashbhai Amin on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Parimal Jashbhai Amin on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mahendra Nanalal Gandhi on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mahendra Nanalal Gandhi on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Thakorbhai Purshottamdas Amin on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mahendra Nanalal Gandhi on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mr Thakorbhai Purshottamdas Amin on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mr Thakorbhai Purshottamdas Amin on 1 November 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 November 2008Director appointed mahendra nanalal gandhi (2 pages)
14 November 2008Director appointed mahendra nanalal gandhi (2 pages)
7 November 2008Appointment terminated director bhavana mehta (1 page)
7 November 2008Appointment terminated director bhavana mehta (1 page)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 September 2008Return made up to 28/03/08; full list of members (4 pages)
18 September 2008Return made up to 28/03/08; full list of members (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 August 2008Secretary appointed mehul patel (1 page)
20 August 2008Appointment terminated secretary parimal amin (1 page)
20 August 2008Secretary appointed mehul patel (1 page)
20 August 2008Appointment terminated secretary parimal amin (1 page)
11 October 2007Registered office changed on 11/10/07 from: 67 downs road epsom surrey KT18 5JT (1 page)
11 October 2007Registered office changed on 11/10/07 from: 67 downs road epsom surrey KT18 5JT (1 page)
21 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
29 September 2006Director resigned (2 pages)
29 September 2006Director resigned (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 March 2006Return made up to 28/02/06; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
28 February 2004Return made up to 28/02/04; full list of members (7 pages)
28 February 2004Return made up to 28/02/04; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 May 2000Return made up to 28/02/00; full list of members (7 pages)
9 May 2000Return made up to 28/02/00; full list of members (7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 28/02/99; no change of members (4 pages)
9 February 2000Return made up to 28/02/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 January 1997Declaration of mortgage charge released/ceased (1 page)
22 January 1997Declaration of mortgage charge released/ceased (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of mortgage charge released/ceased (1 page)
10 October 1996Declaration of mortgage charge released/ceased (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 February 1996Return made up to 28/02/96; no change of members (4 pages)
19 February 1996Return made up to 28/02/96; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 July 1992Return made up to 28/02/92; full list of members (6 pages)
8 July 1992Return made up to 28/02/92; full list of members (6 pages)
30 May 1991Return made up to 28/02/91; no change of members (6 pages)
30 May 1991Return made up to 28/02/91; no change of members (6 pages)
25 June 1990Return made up to 28/02/90; no change of members (4 pages)
25 June 1990Return made up to 28/02/90; no change of members (4 pages)
20 June 1989Return made up to 28/02/89; full list of members (4 pages)
20 June 1989Return made up to 28/02/89; full list of members (4 pages)
28 March 1988Return made up to 27/02/88; full list of members (4 pages)
28 March 1988Return made up to 27/02/88; full list of members (4 pages)
31 March 1987Annual return made up to 28/02/87 (4 pages)
31 March 1987Annual return made up to 28/02/87 (4 pages)