Uxbridge
Middlesex
UB8 3ND
Director Name | Mrs Zeenat Arun Harnal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 William Hunt Mansions 4 Somerville Avenue Harrods Village London SW13 8HS |
Director Name | Mr Nizar Challawala |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(37 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castlemaine Avenue Epsom Surrey KT17 2RD |
Director Name | Miss Natania Noon Radley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Secretary Name | Mr Burzin Rumy Merchant |
---|---|
Status | Current |
Appointed | 01 January 2024(50 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | C/O Mehta & Tengra, Chartered Accountants 9 Berner London W1T 3AD |
Director Name | Mr Iqbal Taherally Suterwalla |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fringewood Close Northwood Middlesex HA6 2TH |
Director Name | Lord Gulam Kaderbhoy Noon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 The Polygon 89 Avenue Road London NW8 6JB |
Director Name | Mr Siraj Taherally Suterwalla |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Audley Road London W5 3ES |
Director Name | Mr Mansoor Taherally Suterwalla |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Director Name | Mr Hatim Taherally Suterwalla |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Fakhruddin Taherally Suterwalla |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Secretary Name | Mr Hatim Taherally Suterwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Zarmin Noon Sekhon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2012) |
Role | Secretary |
Correspondence Address | 11 Willow Court Corney Reach Way Chiswick London W4 2TW |
Secretary Name | Zarmin Noon Sekhon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(29 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 October 2002) |
Role | Chief Executive Manager |
Correspondence Address | 11 Willow Court Corney Reach Way Chiswick London W4 2TW |
Director Name | Naeem Bandukwala |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2005(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 60 Whittam Dene Hounslow Middlesex TW3 2JJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2023) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Website | bombayhalwa.com/bombay/ |
---|---|
Email address | [email protected] |
Telephone | 020 85710237 |
Telephone region | London |
Registered Address | C/O Mehta & Tengra, Chartered Accountants 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
150k at £1 | Trustee Of Sir Gulam Noon No. 2 Trust 30.00% Ordinary |
---|---|
100k at £1 | Shabbir Taherali Kanchwala 20.00% Ordinary |
100k at £1 | Trustees Of G.k. Noon No 2 Discretionary Trust 20.00% Ordinary |
50k at £1 | Mrs Zarmin Sekhon 10.00% Ordinary |
50k at £1 | Natania Harnal 10.00% Ordinary |
50k at £1 | Zeenat Arun Harnal 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,800,018 |
Gross Profit | £6,952,712 |
Net Worth | £4,307,492 |
Cash | £83,748 |
Current Liabilities | £5,945,887 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
1 May 2007 | Delivered on: 3 May 2007 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: Land adjoining quaker lane southall middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 November 2006 | Delivered on: 9 November 2006 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: Unit e bridge road industrial estate southall, t/n AGL44535,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 July 2005 | Delivered on: 29 July 2005 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: H6 bridge road industrial estate, southall, middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 27 December 2003 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: Unit f, bridge road industrial estate, bridge road, southall, middlesex.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2001 | Delivered on: 12 September 2001 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 unit H5, bridge road industrial estate, southall, middlesex t/ns MX218075 & MX132011.. 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 |
2 July 1997 | Delivered on: 16 July 1997 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 freehold property known as unit g bridge road industrial estate southall middlesex title number AGL44530. 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 |
6 October 1993 | Delivered on: 7 October 1993 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: Legal mortgage over 23B merrick rd southall middlesex and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 2017 | Delivered on: 16 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - unit H1 bridge road industrial estate bridge road southall UB2 4AB - title no. AGL94294. Outstanding |
29 September 2010 | Delivered on: 5 October 2010 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: Unit H7 bridge road industrial estate bridge road southall middlesex t/no AGL95579 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 1989 | Delivered on: 9 October 1989 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: 23A merrick road southall, middlesex t/n ngl 566504 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 November 2020 | Change of share class name or designation (2 pages) |
---|---|
12 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Memorandum and Articles of Association (23 pages) |
27 October 2020 | Statement of company's objects (2 pages) |
19 October 2020 | Memorandum and Articles of Association (23 pages) |
19 October 2020 | Statement of company's objects (2 pages) |
19 October 2020 | Resolutions
|
17 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Change of details for Zarmin Noon Sekhon as a person with significant control on 1 October 2020 (2 pages) |
13 October 2020 | Change of details for Zarmin Noon Sekhon as a person with significant control on 1 October 2020 (2 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
14 January 2019 | Termination of appointment of Slc Corporate Services Limited as a secretary on 30 October 2018 (1 page) |
14 January 2019 | Appointment of Prism Cosec Limited as a secretary on 30 October 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
25 June 2018 | Director's details changed for Miss Natania Noon Radley on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Miss Natania Radley on 25 June 2018 (2 pages) |
25 June 2018 | Change of details for Mrs Zarmin Sekhon as a person with significant control on 25 June 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 August 2017 | Registration of charge 010934860011, created on 16 August 2017 (8 pages) |
16 August 2017 | Registration of charge 010934860011, created on 16 August 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
21 July 2017 | Notification of Mrs Zarmin Sekhon as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Manraj Sekhon as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Mrs Zarmin Sekhon as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
21 July 2017 | Notification of Manraj Sekhon as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Director's details changed for Miss Natania Harnal on 3 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Miss Natania Harnal on 3 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Appointment of Miss Natania Harnal as a director on 30 September 2015 (2 pages) |
4 November 2015 | Appointment of Miss Natania Harnal as a director on 30 September 2015 (2 pages) |
3 November 2015 | Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
16 February 2015 | Termination of appointment of Zarmin Noon Sekhon as a director on 5 April 2012 (1 page) |
16 February 2015 | Termination of appointment of Zarmin Noon Sekhon as a director on 5 April 2012 (1 page) |
16 February 2015 | Termination of appointment of Zarmin Noon Sekhon as a director on 5 April 2012 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Termination of appointment of Naeem Bandukwala as a director (2 pages) |
23 March 2010 | Termination of appointment of Naeem Bandukwala as a director (2 pages) |
23 March 2010 | Appointment of Nizar Challawala as a director (3 pages) |
23 March 2010 | Appointment of Nizar Challawala as a director (3 pages) |
16 November 2009 | Appointment of Zeenat Arun Harnal as a director (3 pages) |
16 November 2009 | Appointment of Zeenat Arun Harnal as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
22 July 2009 | Memorandum and Articles of Association (5 pages) |
22 July 2009 | Memorandum and Articles of Association (5 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Statement of rights variation attached to shares (1 page) |
22 July 2009 | Statement of rights variation attached to shares (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Return made up to 01/08/06; full list of members (6 pages) |
6 November 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
23 September 2005 | Return made up to 01/08/05; full list of members (9 pages) |
23 September 2005 | Return made up to 01/08/05; full list of members (9 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 April 2005 | Return made up to 01/08/04; full list of members (5 pages) |
28 April 2005 | Return made up to 01/08/04; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
7 May 2004 | Return made up to 01/08/03; full list of members (10 pages) |
7 May 2004 | Return made up to 01/08/03; full list of members (10 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of contract relating to shares (4 pages) |
24 December 2003 | Particulars of contract relating to shares (4 pages) |
24 December 2003 | Ad 21/11/02--------- £ si 475000@1=475000 £ ic 25000/500000 (4 pages) |
24 December 2003 | Ad 21/11/02--------- £ si 475000@1=475000 £ ic 25000/500000 (4 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 December 2002 | Notice of assignment of name or new name to shares (2 pages) |
6 December 2002 | Nc inc already adjusted 21/11/01 (2 pages) |
6 December 2002 | Notice of assignment of name or new name to shares (2 pages) |
6 December 2002 | Nc inc already adjusted 21/11/01 (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Return made up to 01/08/02; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Return made up to 01/08/02; full list of members (8 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 29 welbeck street london W1M 8DA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 29 welbeck street london W1M 8DA (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 August 2000 | Return made up to 01/08/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (9 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (12 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (12 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
9 November 1995 | Return made up to 01/08/95; full list of members
|
9 November 1995 | Return made up to 01/08/95; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
7 October 1993 | Particulars of mortgage/charge (4 pages) |
7 October 1993 | Particulars of mortgage/charge (4 pages) |
9 October 1989 | Particulars of mortgage/charge (3 pages) |
9 October 1989 | Particulars of mortgage/charge (3 pages) |
12 May 1988 | Resolutions
|
12 May 1988 | Resolutions
|
3 February 1986 | Accounts made up to 31 December 1984 (11 pages) |
3 February 1986 | Accounts made up to 31 December 1984 (11 pages) |
5 August 1984 | Accounts made up to 31 December 1982 (13 pages) |
5 August 1984 | Accounts made up to 31 December 1982 (13 pages) |
4 August 1984 | Accounts made up to 31 December 1981 (11 pages) |
4 August 1984 | Accounts made up to 31 December 1981 (11 pages) |
22 December 1982 | Annual return made up to 20/09/82 (11 pages) |
22 December 1982 | Annual return made up to 20/09/82 (11 pages) |
31 January 1973 | Incorporation (19 pages) |
31 January 1973 | Incorporation (19 pages) |