Richmond
TW10 6NQ
Director Name | Mr Jaymil Maheshkumar Patel |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Friars Stile Road Richmond TW10 6NQ |
Director Name | Maheshkumar Vallavbhai Patel |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Friars Stile Road Richmond TW10 6NQ |
Director Name | Mrs Prabhavati Jashbhai Amin |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 67 Downs Road Epsom Surrey KT18 5JT |
Director Name | Mary Lakeland Knowles |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1994) |
Role | Pharmacist |
Correspondence Address | 17 Grange Mansions London Road Ewell Surrey KT17 2AD |
Director Name | Mr Thakorbhai Purshottamdas Amin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Welbeck Close New Malden Surrey KT3 6DT |
Secretary Name | Mr Harish Jashbhai Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 5 Kingswood Close New Malden Surrey KT3 6PX |
Director Name | John Hamill |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1998) |
Role | Pharmacist |
Correspondence Address | 9e St Martins Avenue Epsom Surrey KT18 5HT |
Director Name | Mr Ronald Ribolla |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(28 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 1998) |
Role | Pharmacist |
Correspondence Address | 78 Park Avenue East Ewell Epsom Surrey KT17 2PA |
Director Name | Anne Scott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 April 2007) |
Role | Pharmacist |
Correspondence Address | 30 Seymour Avenue East Ewell Surrey KT17 2RR |
Secretary Name | Parimal Jashbhai Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Downs Road Epsom Surrey KT18 5KT |
Director Name | Parimal Jashbhai Amin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 March 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Downs Road Epsom Surrey KT18 5KT |
Director Name | Bhavana Mehta |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Superintendent Pharmacist |
Correspondence Address | 84 Thurlby Road Wembley Middlesex HA0 4RS |
Secretary Name | Mr Mehul Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Welbeck Close New Malden Surrey KT3 6DT |
Director Name | Mahendra Nanalal Gandhi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 65a Approach Road Raynes Park SW20 8BA |
Director Name | Mr Kush Parimal Amin |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 398 Green Wrythe Lane Carshalton SM5 1JF |
Website | www.nimachemist.net |
---|
Registered Address | 50 Friars Stile Road Richmond TW10 6NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £174,717 |
Cash | £175,010 |
Current Liabilities | £269,480 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
21 August 2008 | Delivered 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 2000 | Delivered 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 1983 | Delivered 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 1977 | Delivered 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 2021 | Delivered on: 21 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 April 2020 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1973 | Delivered 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 |
8 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
20 January 2023 | Accounts for a dormant company made up to 30 April 2022 (12 pages) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 December 2021 | Satisfaction of charge 009555150014 in full (1 page) |
9 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
21 September 2021 | Registration of charge 009555150015, created on 8 September 2021 (30 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 July 2020 | Cessation of Jaymil Maheshkumar Patel as a person with significant control on 3 March 2017 (1 page) |
20 July 2020 | Cessation of Aruna Maheshkumar Patel as a person with significant control on 25 April 2019 (1 page) |
20 July 2020 | Notification of Anna Healthcare Limited as a person with significant control on 3 March 2017 (2 pages) |
5 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 April 2020 | Registration of charge 009555150014, created on 8 April 2020 (33 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 June 2019 | Change of details for Mr Jaymil Maheshkumar Patel as a person with significant control on 25 April 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
5 June 2019 | Notification of Aruna Maheshkumar Patel as a person with significant control on 25 April 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 November 2018 | Registration of charge 009555150013, created on 1 November 2018 (50 pages) |
20 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 March 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
29 March 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
13 March 2017 | Appointment of Mr Jaymil Maheshkumar Patel as a director on 3 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Kush Parimal Amin as a director on 3 March 2017 (1 page) |
13 March 2017 | Appointment of Mr Jaymil Maheshkumar Patel as a director on 3 March 2017 (2 pages) |
13 March 2017 | Registered 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 2017 | Appointment of Aruna Maheshkumar Patel as a director on 3 March 2017 (2 pages) |
13 March 2017 | Appointment of Maheshkumar Vallavbhai Patel as a director on 3 March 2017 (2 pages) |
13 March 2017 | Appointment of Maheshkumar Vallavbhai Patel as a director on 3 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Kush Parimal Amin as a director on 3 March 2017 (1 page) |
13 March 2017 | Appointment of Aruna Maheshkumar Patel as a director on 3 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Mehul Patel as a secretary on 3 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Mehul Patel as a secretary on 3 March 2017 (1 page) |
13 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 009555150012, created on 3 March 2017 (41 pages) |
7 March 2017 | Registration of charge 009555150012, created on 3 March 2017 (41 pages) |
6 March 2017 | Satisfaction of charge 10 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 10 in full (1 page) |
3 March 2017 | Registration of charge 009555150011, created on 3 March 2017 (43 pages) |
31 January 2017 | Satisfaction of charge 8 in full (1 page) |
31 January 2017 | Satisfaction of charge 6 in full (1 page) |
31 January 2017 | Satisfaction of charge 8 in full (1 page) |
31 January 2017 | Satisfaction of charge 6 in full (1 page) |
8 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 December 2016 | Satisfaction of charge 9 in full (1 page) |
15 December 2016 | Satisfaction of charge 9 in full (1 page) |
22 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 April 2015 | Appointment of Mr Kush Parimal Amin as a director on 11 April 2015 (2 pages) |
11 April 2015 | Appointment of Mr Kush Parimal Amin as a director on 11 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Parimal Jashbhai Amin as a director on 10 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Parimal Jashbhai Amin as a director on 10 March 2015 (1 page) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Thakorbhai Purshottamdas Amin as a director on 31 January 2014 (1 page) |
17 July 2014 | Termination of appointment of Thakorbhai Purshottamdas Amin as a director on 31 January 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 October 2012 | Termination of appointment of Mahendra Gandhi as a director (1 page) |
16 October 2012 | Termination of appointment of Mahendra Gandhi as a director (1 page) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 May 2010 | Director's details changed for Parimal Jashbhai Amin on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Parimal Jashbhai Amin on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Parimal Jashbhai Amin on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mahendra Nanalal Gandhi on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mahendra Nanalal Gandhi on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Thakorbhai Purshottamdas Amin on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mahendra Nanalal Gandhi on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Thakorbhai Purshottamdas Amin on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Thakorbhai Purshottamdas Amin on 1 November 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 November 2008 | Director appointed mahendra nanalal gandhi (2 pages) |
14 November 2008 | Director appointed mahendra nanalal gandhi (2 pages) |
7 November 2008 | Appointment terminated director bhavana mehta (1 page) |
7 November 2008 | Appointment terminated director bhavana mehta (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 September 2008 | Return made up to 28/03/08; full list of members (4 pages) |
18 September 2008 | Return made up to 28/03/08; full list of members (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 August 2008 | Secretary appointed mehul patel (1 page) |
20 August 2008 | Appointment terminated secretary parimal amin (1 page) |
20 August 2008 | Secretary appointed mehul patel (1 page) |
20 August 2008 | Appointment terminated secretary parimal amin (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 67 downs road epsom surrey KT18 5JT (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 67 downs road epsom surrey KT18 5JT (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
29 September 2006 | Director resigned (2 pages) |
29 September 2006 | Director resigned (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 28/02/99; no change of members (4 pages) |
9 February 2000 | Return made up to 28/02/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 July 1992 | Return made up to 28/02/92; full list of members (6 pages) |
8 July 1992 | Return made up to 28/02/92; full list of members (6 pages) |
30 May 1991 | Return made up to 28/02/91; no change of members (6 pages) |
30 May 1991 | Return made up to 28/02/91; no change of members (6 pages) |
25 June 1990 | Return made up to 28/02/90; no change of members (4 pages) |
25 June 1990 | Return made up to 28/02/90; no change of members (4 pages) |
20 June 1989 | Return made up to 28/02/89; full list of members (4 pages) |
20 June 1989 | Return made up to 28/02/89; full list of members (4 pages) |
28 March 1988 | Return made up to 27/02/88; full list of members (4 pages) |
28 March 1988 | Return made up to 27/02/88; full list of members (4 pages) |
31 March 1987 | Annual return made up to 28/02/87 (4 pages) |
31 March 1987 | Annual return made up to 28/02/87 (4 pages) |