Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Director Name | Mr Amritlal Lalji Shah |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K Waterhouse Ltd Viglen House Business Centre Office No. 136, Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Anil Lalji Shah |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K Waterhouse Ltd Viglen House Business Centre Office No. 136, Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Vinay Lalji Shah |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K Waterhouse Ltd Viglen House Business Centre Office No. 136, Alperton Lane Wembley Middlesex HA0 1HD |
Secretary Name | Mr Vinay Lalji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K Waterhouse Ltd Viglen House Business Centre Office No. 136, Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mrs Nalini Shah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(50 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K. Waterhouse Limited/Viglen House Business Centre Wembley Middlesex HA0 1HD |
Director Name | Mrs Nitaben Nalin Shah |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(50 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K. Waterhouse Limited/Viglen House Business Centre Wembley Middlesex HA0 1HD |
Director Name | Mrs Pushpaben Shah |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(50 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K. Waterhouse Limited/Viglen House Business Centre Wembley Middlesex HA0 1HD |
Director Name | Mrs Saroj Amritlal Shah |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(50 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K. Waterhouse Limited/Viglen House Business Centre Wembley Middx HA0 1HD |
Website | kwaterhouse.co.uk |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Pharm-tex LTD 100.00% Ordinary |
---|---|
2 at £1 | Mr Amritlal Lalji Shah 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,437,882 |
Gross Profit | £2,616,534 |
Net Worth | £6,969,005 |
Cash | £4,260,805 |
Current Liabilities | £1,191,956 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 November 1988 | Delivered on: 4 November 1988 Satisfied on: 9 February 1999 Persons entitled: Meghraj Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 9 station parade cockfosters road cockfosters hertfordshire l/b of enfield t/no mx 27977 & goodwill in the trade or business (ifany). Fully Satisfied |
---|---|
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 15 May 1989 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company harania textiles limited to the chargee on any account whatsoever. Particulars: L/H property k/a 325 green lanes pulmers green l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 15 May 1989 Persons entitled: Bank of Baroda 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- 325 green lanes pulmers green l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 15 May 1989 Persons entitled: Bank of Baroda Classification: Letter of set off Secured details: Securing all moneys due or to become to become due from the company to the chargee. Particulars: 1) any sums outstanding to the credit of the company on current or deposit or other account with the bank 2) any currency (including sterling) held by the bank for account of the COMPANY3)any securities or currencies held on behalf of the company whether for safe custody or otherwise. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 15 May 1989 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company and/or harania textiles limited to the chargee on any account whatsoever. Particulars: L/H property k/a 88 and 88A crown lane southgate l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 29 November 1988 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company and/or harania textiles limited to the chargee on any account whatsoever. Particulars: F/H property - k/a 9, station parade cockfosters, l/b of enfield t/no:- nx 27977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 15 May 1989 Persons entitled: Bank of Baroda 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 |
29 April 1982 | Delivered on: 10 May 1982 Satisfied on: 29 May 1989 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: 9 station parade cockfosters. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 1988 | Delivered on: 17 November 1988 Satisfied on: 9 February 1999 Persons entitled: Meghraj Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 station parade, cockfosters road, cockfosters, hertfordshire together with all fixtures (inc trade fixtures) and fixed plant and machinery. 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 |
29 April 1982 | Delivered on: 10 May 1982 Satisfied on: 15 May 1989 Persons entitled: Bank of Baroda 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 88/88A crown lane, southgate. Fully Satisfied |
24 November 1998 | Delivered on: 4 December 1998 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: The f/h property k/a 9 station parade cockfosters road cockfosters hertfordshire t/n MX27977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 November 1998 | Delivered on: 4 December 1998 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. Outstanding |
28 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
2 October 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2 October 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 April 2022 | Satisfaction of charge 11 in full (1 page) |
11 April 2022 | Satisfaction of charge 12 in full (1 page) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
13 January 2022 | Termination of appointment of Vinay Lalji Shah as a secretary on 25 October 2021 (1 page) |
13 January 2022 | Termination of appointment of Anil Lalji Shah as a director on 25 October 2021 (1 page) |
13 January 2022 | Termination of appointment of Vinay Lalji Shah as a director on 25 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
24 September 2021 | Termination of appointment of Amritlal Lalji Shah as a director on 19 February 2021 (1 page) |
20 August 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
15 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Nalini Shah as a director on 2 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Nitaben Nalin Shah as a director on 2 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Saroj Amritlal Shah as a director on 2 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Pushpaben Shah as a director on 2 September 2020 (1 page) |
21 September 2020 | Director's details changed for Mrs Saroj Amritlal Shah on 16 September 2020 (2 pages) |
17 September 2020 | Appointment of Mrs Saroj Amritlal Shah as a director on 31 March 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Pushpaben Shah as a director on 31 March 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Nalini Shah as a director on 31 March 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Nitaben Nalin Shah as a director on 31 March 2020 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 February 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
18 February 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
7 October 2015 | Director's details changed for Mr Vinay Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Anil Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anil Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Anil Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Nalin Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Vinay Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Vinay Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Nalin Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Nalin Lalji Shah on 5 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015 (2 pages) |
27 March 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
27 March 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 June 2014 | Amended accounts made up to 30 September 2013 (14 pages) |
19 June 2014 | Amended accounts made up to 30 September 2013 (14 pages) |
23 May 2014 | Accounts for a medium company made up to 30 September 2013 (14 pages) |
23 May 2014 | Accounts for a medium company made up to 30 September 2013 (14 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 June 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
18 June 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
11 May 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
11 May 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
14 June 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Mr Vinay Shah on 30 September 2010 (3 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Director's details changed for Mr Nalin Lalji Shah on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Anil Lalji Shah on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Amritlal Lalji Shah on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Anil Lalji Shah on 30 September 2010 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Secretary's details changed for Mr Vinay Shah on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Vinay Shah on 30 September 2010 (3 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Secretary's details changed for Mr Vinay Shah on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Nalin Lalji Shah on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Amritlal Lalji Shah on 30 September 2010 (2 pages) |
11 May 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
11 May 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
24 March 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way, Euston, London NW1 2LE on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way, Euston, London NW1 2LE on 24 March 2010 (1 page) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
15 May 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 July 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
24 July 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
5 October 2007 | Ad 28/09/07--------- £ si 25000@1 (2 pages) |
5 October 2007 | Ad 28/09/07--------- £ si 25000@1 (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
2 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
3 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
3 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
4 May 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
4 May 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
9 March 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
9 March 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
27 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
27 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street london W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street london W1H 2AN (1 page) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
31 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
31 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
29 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members
|
6 October 1999 | Return made up to 30/09/99; full list of members
|
10 May 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
10 May 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
24 May 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
24 May 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
17 July 1997 | Particulars of contract relating to shares (4 pages) |
17 July 1997 | Particulars of contract relating to shares (4 pages) |
27 June 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
27 June 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
18 April 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
18 April 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 July 1984 | New secretary appointed (1 page) |
11 July 1984 | New secretary appointed (1 page) |
11 April 1984 | Accounts made up to 31 March 1983 (6 pages) |
11 April 1984 | Accounts made up to 31 March 1983 (6 pages) |
12 February 1982 | Accounts made up to 31 March 1979 (5 pages) |
12 February 1982 | Accounts made up to 31 March 1979 (5 pages) |
28 June 1979 | Accounts made up to 31 March 1978 (6 pages) |
28 June 1979 | Accounts made up to 31 March 1978 (6 pages) |
18 April 1978 | New secretary appointed (1 page) |
18 April 1978 | New secretary appointed (1 page) |
17 April 1978 | New secretary appointed (1 page) |
17 April 1978 | New secretary appointed (1 page) |