Company NameHillcrest Catering Co. Limited
DirectorsHabib Ul-Ahad Jivraj and Rehana Jivraj
Company StatusActive
Company Number00988614
CategoryPrivate Limited Company
Incorporation Date4 September 1970(53 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMrs Rehana Jivraj
NationalityBritish
StatusCurrent
Appointed07 April 1999(28 years, 7 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMr Habib Ul-Ahad Jivraj
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(46 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Rehana Jivraj
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Barnet
Hertfordshire
Director NameMr Moez Badrudin Saju
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address129 All Souls Avenue
London
NW10 3AL
Director NameMiss Rashida Badrudin Saju
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address5 Massey Square Apt 1514
Toronto
Ontario Mac 5l6
Canada
Secretary NameMiss Rashida Badrudin Saju
NationalityBritish
StatusResigned
Appointed21 January 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address5 Massey Square Apt 1514
Toronto
Ontario Mac 5l6
Canada
Director NameMehboob Jivraj
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(28 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 27 January 2022)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY

Contact

Websitehillcrestcare.co.uk

Location

Registered Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

179.6k at £1Goldtique LTD
99.78%
Preference
400 at £1Goldtique LTD
0.22%
Ordinary

Financials

Year2014
Net Worth£67,234
Cash£4,270
Current Liabilities£392,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

17 January 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1980Delivered 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 1975Delivered 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 2011Delivered 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 2011Delivered 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 1975Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1975Delivered 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 2012Delivered 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

Filing History

3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 April 2017Appointment of Mr Habib Jivraj as a director on 17 April 2017 (2 pages)
27 April 2017Appointment of Mr Habib Jivraj as a director on 17 April 2017 (2 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 180,000
(5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 180,000
(5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 180,000
(5 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 180,000
(5 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 180,000
(5 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 180,000
(5 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 21/01/09; full list of members (3 pages)
10 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 21/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Return made up to 21/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
6 April 2003Return made up to 21/01/03; full list of members (6 pages)
6 April 2003Return made up to 21/01/03; full list of members (6 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 21/01/02; full list of members (6 pages)
12 March 2002Return made up to 21/01/02; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 January 2001Return made up to 21/01/01; full list of members (6 pages)
21 January 2001Return made up to 21/01/01; full list of members (6 pages)
27 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 May 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 May 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 April 1999Memorandum and Articles of Association (4 pages)
18 April 1999Memorandum and Articles of Association (4 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars 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 1999Full accounts made up to 31 October 1998 (18 pages)
29 March 1999Full accounts made up to 31 October 1998 (18 pages)
16 March 1999Return made up to 21/01/99; full list of members (6 pages)
16 March 1999Return made up to 21/01/99; full list of members (6 pages)
16 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999Full accounts made up to 31 October 1997 (18 pages)
4 March 1999Full accounts made up to 31 October 1997 (18 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (1 page)
1 September 1998Delivery ext'd 3 mth 31/10/97 (1 page)
9 July 1998Return made up to 21/01/98; full list of members (6 pages)
9 July 1998Return made up to 21/01/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
24 January 1997Return made up to 21/01/97; no change of members (5 pages)
24 January 1997Return made up to 21/01/97; no change of members (5 pages)
23 January 1997Return made up to 21/01/96; full list of members (6 pages)
23 January 1997Notice of assignment of name or new name to shares (1 page)
23 January 1997Registered office changed on 23/01/97 from: 9 beechwood avenue kew richmond surrey TW9 4DD (1 page)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1997Notice of assignment of name or new name to shares (1 page)
23 January 1997Nc inc already adjusted 01/10/95 (1 page)
23 January 1997Ad 01/10/95--------- £ si 149800@1 (2 pages)
23 January 1997Ad 01/10/95--------- £ si 149800@1 (2 pages)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1997Ad 01/10/95--------- £ si 149800@1 (2 pages)
23 January 1997Ad 01/10/95--------- £ si 149800@1 (2 pages)
23 January 1997Nc inc already adjusted 01/10/95 (1 page)
23 January 1997Registered office changed on 23/01/97 from: 9 beechwood avenue kew richmond surrey TW9 4DD (1 page)
23 January 1997Return made up to 21/01/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 October 1995 (15 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 January 1997Full accounts made up to 31 October 1995 (15 pages)
21 January 1997Compulsory strike-off action has been discontinued (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 January 1997Compulsory strike-off action has been discontinued (1 page)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Full accounts made up to 31 October 1994 (14 pages)
4 December 1995Full accounts made up to 31 October 1994 (14 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
4 September 1970Incorporation (16 pages)
4 September 1970Incorporation (16 pages)