Harrow
Middlesex
HA1 3SY
Director Name | Mr Habib Ul-Ahad Jivraj |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mrs Rehana Jivraj |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 High Street Barnet Hertfordshire |
Director Name | Mr Moez Badrudin Saju |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 129 All Souls Avenue London NW10 3AL |
Director Name | Miss Rashida Badrudin Saju |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 5 Massey Square Apt 1514 Toronto Ontario Mac 5l6 Canada |
Secretary Name | Miss Rashida Badrudin Saju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 5 Massey Square Apt 1514 Toronto Ontario Mac 5l6 Canada |
Director Name | Mehboob Jivraj |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(28 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 January 2022) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Littleton Road Harrow Middlesex HA1 3SY |
Website | hillcrestcare.co.uk |
---|
Registered Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
179.6k at £1 | Goldtique LTD 99.78% Preference |
---|---|
400 at £1 | Goldtique LTD 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,234 |
Cash | £4,270 |
Current Liabilities | £392,332 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 4 February 2024 (1 month, 3 weeks from now) |
17 January 1991 | Delivered on: 5 February 1991 Satisfied on: 20 January 1999 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: Unit 1 ground floor east addision court cross deep twickenham, l/b of richmond upon thames. Fully Satisfied |
---|---|
8 November 1990 | Delivered on: 20 November 1990 Satisfied on: 6 October 2011 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: 117/119 finchley road, l/b of camden title no ngl 485801. Fully Satisfied |
28 April 1989 | Delivered on: 9 May 1989 Satisfied on: 20 January 1999 Persons entitled: Barclays Bank PLC Classification: Charge on agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest to the company in an agreement dated 28/4/89 relating to unit 8, kings mall hammersmith, l/b of hammersmith & fulham and all the premise comprised therein & all buildings erected thereon. Fully Satisfied |
23 March 1989 | Delivered on: 3 April 1989 Satisfied on: 20 January 1999 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: Unit 30 drummond shopping centre croydon london. Fully Satisfied |
6 June 1988 | Delivered on: 20 June 1988 Satisfied on: 29 July 1999 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: L/H proepty k/a 7 king street twickenham middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1980 | Delivered on: 15 January 1980 Satisfied on: 25 March 1992 Persons entitled: National Westminster 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: 242 haverstock hill camden, london NW3 title no. Ln 39198. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1975 | Delivered on: 20 October 1975 Satisfied on: 25 March 1992 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: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges (see doc M21). Fully Satisfied |
27 October 2011 | Delivered on: 28 October 2011 Satisfied on: 27 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 7 king street twickenham t/no TGL78732 see image for full details. Fully Satisfied |
10 October 2011 | Delivered on: 11 October 2011 Satisfied on: 12 December 2012 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. 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 |
9 October 1975 | Delivered on: 20 October 1975 Satisfied on: 20 January 1999 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: 243 finchley rd, london NW3,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 2003 | Delivered on: 3 June 2003 Satisfied on: 4 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 April 1999 | Delivered on: 16 April 1999 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 1999 | Delivered on: 18 February 1999 Satisfied on: 6 October 2011 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: 7 king street twickenham london t/no;-TGL78732. Fully Satisfied |
16 November 1995 | Delivered on: 7 December 1995 Satisfied on: 16 July 1999 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: L/H property k/a drive thru restaurant tavistock road manor park harlesden london NW10 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. Fully Satisfied |
21 November 1995 | Delivered on: 2 December 1995 Satisfied on: 20 January 1999 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: Food court kings mall hammersmith. Fully Satisfied |
30 December 1994 | Delivered on: 5 January 1995 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 December 1992 | Delivered on: 11 December 1992 Satisfied on: 20 January 1999 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: No 10 kings mall (shop unit number 8) in the shopping centre at king street hammersmith l/b of hammersmith and fulham. Fully Satisfied |
4 July 1991 | Delivered on: 11 July 1991 Satisfied on: 16 July 1999 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: L/H propety k/a 7 king street, twickenham, middlesex, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1991 | Delivered on: 2 May 1991 Satisfied on: 20 January 1999 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 |
17 January 1991 | Delivered on: 5 February 1991 Satisfied on: 20 January 1999 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: (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 |
9 October 1975 | Delivered on: 20 October 1975 Satisfied on: 25 March 1992 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: 242 haverstock hill hampstead, london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 2012 | Delivered on: 24 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
27 April 2017 | Appointment of Mr Habib Jivraj as a director on 17 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Habib Jivraj as a director on 17 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
1 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 21/01/05; no change of members
|
24 February 2005 | Return made up to 21/01/05; no change of members
|
14 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 21/01/04; full list of members
|
8 March 2004 | Return made up to 21/01/04; full list of members
|
20 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
6 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
6 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 May 2000 | Return made up to 21/01/00; full list of members
|
16 May 2000 | Return made up to 21/01/00; full list of members
|
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Memorandum and Articles of Association (4 pages) |
18 April 1999 | Memorandum and Articles of Association (4 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | £ ic 300000/180000 09/03/99 £ sr 120000@1=120000 (1 page) |
7 April 1999 | £ ic 300000/180000 09/03/99 £ sr 120000@1=120000 (1 page) |
29 March 1999 | Full accounts made up to 31 October 1998 (18 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (18 pages) |
16 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
16 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1999 | Full accounts made up to 31 October 1997 (18 pages) |
4 March 1999 | Full accounts made up to 31 October 1997 (18 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
9 July 1998 | Return made up to 21/01/98; full list of members (6 pages) |
9 July 1998 | Return made up to 21/01/98; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
24 January 1997 | Return made up to 21/01/97; no change of members (5 pages) |
24 January 1997 | Return made up to 21/01/97; no change of members (5 pages) |
23 January 1997 | Return made up to 21/01/96; full list of members (6 pages) |
23 January 1997 | Notice of assignment of name or new name to shares (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 9 beechwood avenue kew richmond surrey TW9 4DD (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Notice of assignment of name or new name to shares (1 page) |
23 January 1997 | Nc inc already adjusted 01/10/95 (1 page) |
23 January 1997 | Ad 01/10/95--------- £ si 149800@1 (2 pages) |
23 January 1997 | Ad 01/10/95--------- £ si 149800@1 (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Ad 01/10/95--------- £ si 149800@1 (2 pages) |
23 January 1997 | Ad 01/10/95--------- £ si 149800@1 (2 pages) |
23 January 1997 | Nc inc already adjusted 01/10/95 (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 9 beechwood avenue kew richmond surrey TW9 4DD (1 page) |
23 January 1997 | Return made up to 21/01/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 October 1995 (15 pages) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1997 | Full accounts made up to 31 October 1995 (15 pages) |
21 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Full accounts made up to 31 October 1994 (14 pages) |
4 December 1995 | Full accounts made up to 31 October 1994 (14 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
4 September 1970 | Incorporation (16 pages) |
4 September 1970 | Incorporation (16 pages) |