Company NameLek Property Developments Limited
Company StatusActive
Company Number01055226
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameGillian Winifred Godwin
NationalityBritish
StatusCurrent
Appointed15 February 2013(40 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMrs Gillian Winifred Godwin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMr Robert Henry Godwin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMr Stuart Thomas Godwin
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameStuart Russell Godwin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(18 years, 8 months after company formation)
Appointment Duration26 years (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hammersmith Grove
Hammersmith
London
W6 0NE
Secretary NameJohn Alfred Barnes
NationalityBritish
StatusResigned
Appointed28 January 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address410-420 Rayners Lane
Pinner
Middlesex
HA5 5DY
Secretary NameAlison Jane Higgins
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 February 2013)
RoleSecretary
Correspondence Address64 Hillside Road
Northwood
Middlesex
HA6 1QB

Location

Registered Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

124 at £1Mr Stuart Russell Godwin
50.41%
Ordinary
61 at £1Mr Stuart Thomas Godwin
24.80%
Ordinary
61 at £1Robert Godwin
24.80%
Ordinary

Financials

Year2014
Net Worth£4,799,798
Cash£20,980
Current Liabilities£406,970

Accounts

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

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

27 April 1989Delivered on: 18 May 1989
Satisfied on: 23 May 2013
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: 137 hammersmith grove l/b of hammersmith & fulham t/no ln 163050.
Fully Satisfied
20 September 1988Delivered on: 27 September 1988
Satisfied on: 23 May 2013
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: 131 hammersmith grove london borough of hammersmith & fulham title no ln 72635 and ln 143453.
Fully Satisfied
8 March 1988Delivered on: 14 March 1988
Satisfied on: 23 May 2013
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: 151 hammersmith grove l/b of hammersmith & fulham t/no ln 156115.
Fully Satisfied
20 July 1987Delivered on: 31 July 1987
Satisfied on: 23 May 2013
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: 36/38 gwendolen avenue putney l/b of wandsworth part of t/n ln 76152.
Fully Satisfied
5 June 1986Delivered on: 14 June 1986
Satisfied on: 23 May 2013
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/Hold 216, hammersmith grove,london W6 l/b of hammersmith & fulham. T/no ngl 206825.
Fully Satisfied
11 August 1981Delivered on: 24 August 1981
Satisfied on: 23 May 2013
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 7 adie road hammersmith W.6 london borough of hammersmith & fulham title no: ngl 102093.
Fully Satisfied
15 May 1980Delivered on: 21 May 1980
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: 35 agate road, hammersmith W6 title no ln 134029.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1989Delivered on: 16 November 1989
Satisfied on: 23 May 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets of the company whatsoever & wheresoever present & future.
Fully Satisfied
27 October 1989Delivered on: 16 November 1989
Satisfied on: 23 May 2013
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: 29-31 davisville road l/b of hammersmith & fulham t/no ln 23971 ln 88453.
Fully Satisfied
27 August 1986Delivered on: 5 September 1986
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: 15 agate road l/b of hammersmith & fulham T.N. 252625.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5 batoum gardens, london, W6 7QB.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 11 and 13 agate road, london, W6 0AJ.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 15 agate road, london, W6 0AJ.
Outstanding
27 September 2018Delivered on: 29 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 1,2,3 and 5 at 147 hammersmith grove london please see image for further details.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 11 and 13 agate road, hammersmith, london with title number LN45904, 15 agate road, hammersmith london with title number 252625 and 5 batoum gardens, london W6 7QB with title number LN195152.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 16 September 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 7 adie road london W6 0PW registered at hm land registry with title absolute under title number NGL102093.
Outstanding
14 September 2015Delivered on: 16 September 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 5 batoum gardens london W6 7QB registered at hm land registry with title absolute under title number LN195152.
Outstanding
14 August 2014Delivered on: 1 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property situate and k/a 7 adie road london t/no NGL102093.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H flats 1 2 3 and 5 at 147 hammersmith grove london.
Outstanding
21 June 1972Delivered on: 30 June 1972
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: 11, 13 & 15 agate road, london. W.6.
Outstanding

Filing History

17 October 2023Registration of charge 010552260022, created on 17 October 2023 (26 pages)
29 March 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
6 October 2022Satisfaction of charge 010552260017 in full (1 page)
6 October 2022Satisfaction of charge 010552260016 in full (1 page)
3 October 2022Registration of charge 010552260021, created on 30 September 2022 (18 pages)
3 October 2022Registration of charge 010552260019, created on 30 September 2022 (18 pages)
3 October 2022Registration of charge 010552260020, created on 30 September 2022 (18 pages)
28 September 2022Satisfaction of charge 5 in full (1 page)
28 September 2022Satisfaction of charge 1 in full (1 page)
12 May 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
22 April 2022Secretary's details changed for Gillian Winifred Godwin on 20 April 2022 (1 page)
22 April 2022Change of details for Mr Robert Henry Godwin as a person with significant control on 20 April 2022 (2 pages)
22 April 2022Director's details changed for Mrs Gillian Winifred Godwin on 20 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Stuart Thomas Godwin on 20 April 2022 (2 pages)
22 April 2022Change of details for Mr Stuart Thomas Godwin as a person with significant control on 20 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Robert Henry Godwin on 20 April 2022 (2 pages)
22 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
19 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
13 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
20 November 2018Satisfaction of charge 010552260012 in full (4 pages)
29 September 2018Registration of charge 010552260018, created on 27 September 2018 (19 pages)
8 February 2018Notification of Robert Henry Godwin as a person with significant control on 10 February 2017 (2 pages)
8 February 2018Termination of appointment of Stuart Russell Godwin as a director on 10 February 2017 (1 page)
8 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
8 February 2018Cessation of Gillian Winifred Godwin as a person with significant control on 10 February 2017 (1 page)
8 February 2018Notification of Stuart Thomas Godwin as a person with significant control on 10 February 2017 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
28 July 2017Satisfaction of charge 010552260015 in full (4 pages)
28 July 2017Satisfaction of charge 010552260013 in full (4 pages)
28 July 2017Satisfaction of charge 010552260015 in full (4 pages)
28 July 2017Satisfaction of charge 010552260013 in full (4 pages)
3 May 2017Satisfaction of charge 010552260014 in full (4 pages)
3 May 2017Satisfaction of charge 010552260014 in full (4 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Registration of charge 010552260016, created on 29 April 2016 (18 pages)
3 May 2016Registration of charge 010552260017, created on 29 April 2016 (29 pages)
3 May 2016Registration of charge 010552260016, created on 29 April 2016 (18 pages)
3 May 2016Registration of charge 010552260017, created on 29 April 2016 (29 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 246
(6 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 246
(6 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
18 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Statement of company's objects (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Registration of charge 010552260015, created on 14 September 2015 (20 pages)
16 September 2015Registration of charge 010552260014, created on 14 September 2015 (20 pages)
16 September 2015Registration of charge 010552260015, created on 14 September 2015 (20 pages)
16 September 2015Registration of charge 010552260014, created on 14 September 2015 (20 pages)
18 March 2015Appointment of Mr Stuart Thomas Godwin as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mrs Gillian Winifred Godwin as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mrs Gillian Winifred Godwin as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Stuart Thomas Godwin as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Robert Henry Godwin as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Robert Henry Godwin as a director on 16 March 2015 (2 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 246
(4 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 246
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 September 2014Registration of charge 010552260013, created on 14 August 2014 (20 pages)
1 September 2014Registration of charge 010552260013, created on 14 August 2014 (20 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 246
(4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 246
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 May 2013Satisfaction of charge 7 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 10 in full (4 pages)
23 May 2013Satisfaction of charge 8 in full (4 pages)
23 May 2013Satisfaction of charge 7 in full (4 pages)
23 May 2013Satisfaction of charge 9 in full (4 pages)
23 May 2013Satisfaction of charge 8 in full (4 pages)
23 May 2013Satisfaction of charge 4 in full (4 pages)
23 May 2013Satisfaction of charge 6 in full (4 pages)
23 May 2013Satisfaction of charge 11 in full (4 pages)
23 May 2013Satisfaction of charge 4 in full (4 pages)
23 May 2013Satisfaction of charge 6 in full (4 pages)
23 May 2013Satisfaction of charge 10 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 9 in full (4 pages)
23 May 2013Satisfaction of charge 11 in full (4 pages)
3 May 2013Registration of charge 010552260012 (12 pages)
3 May 2013Registration of charge 010552260012 (12 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a secretary (3 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a secretary (3 pages)
12 March 2013Termination of appointment of Alison Higgins as a secretary (2 pages)
12 March 2013Termination of appointment of Alison Higgins as a secretary (2 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 March 2013Statement of capital on 8 March 2013
  • GBP 246
(4 pages)
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2013Solvency statement dated 14/02/13 (1 page)
8 March 2013Statement by directors (1 page)
8 March 2013Statement of capital on 8 March 2013
  • GBP 246
(4 pages)
8 March 2013Solvency statement dated 14/02/13 (1 page)
8 March 2013Statement by directors (1 page)
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2013Statement of capital on 8 March 2013
  • GBP 246
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (13 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (13 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
11 February 2009Return made up to 23/01/09; full list of members (6 pages)
11 February 2009Return made up to 23/01/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Return made up to 23/01/08; full list of members (8 pages)
1 February 2008Return made up to 23/01/08; full list of members (8 pages)
11 June 2007Return made up to 23/01/07; full list of members (8 pages)
11 June 2007Return made up to 23/01/07; full list of members (8 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 23/01/06; full list of members (8 pages)
18 April 2006Return made up to 23/01/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 23/01/05; no change of members (6 pages)
20 April 2005Return made up to 23/01/05; no change of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Return made up to 23/01/04; no change of members (6 pages)
3 March 2004Return made up to 23/01/04; no change of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 March 2003Return made up to 23/01/03; full list of members (8 pages)
24 March 2003Return made up to 23/01/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 August 2002Ad 26/06/02--------- £ si 205000@1=205000 £ ic 41000/246000 (2 pages)
6 August 2002Ad 26/06/02--------- £ si 205000@1=205000 £ ic 41000/246000 (2 pages)
24 July 2002Ad 03/04/02--------- £ si 20000@1=20000 £ ic 21000/41000 (2 pages)
24 July 2002Ad 03/04/02--------- £ si 20000@1=20000 £ ic 21000/41000 (2 pages)
22 May 2002Ad 28/03/02--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
22 May 2002Ad 28/03/02--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
22 May 2002Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 May 2002Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 April 2001Return made up to 23/01/01; full list of members (6 pages)
6 April 2001Return made up to 23/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 March 2000Return made up to 23/01/00; full list of members (6 pages)
8 March 2000Return made up to 23/01/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
23 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
23 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
21 April 1988Accounts for a small company made up to 31 March 1987 (4 pages)
21 April 1988Accounts for a small company made up to 31 March 1987 (4 pages)
3 September 1986Accounts for a small company made up to 31 March 1985 (4 pages)
3 September 1986Accounts for a small company made up to 31 March 1985 (4 pages)
19 May 1972Incorporation (11 pages)
19 May 1972Incorporation (11 pages)