Company NameBombay Halwa Limited
Company StatusActive
Company Number01093486
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 10519Manufacture of other milk products
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Shabbir Taherali Kanchwala
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Church Road
Uxbridge
Middlesex
UB8 3ND
Director NameMrs Zeenat Arun Harnal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(36 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 William Hunt Mansions 4 Somerville Avenue
Harrods Village
London
SW13 8HS
Director NameMr Nizar Challawala
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(37 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castlemaine Avenue
Epsom
Surrey
KT17 2RD
Director NameMiss Natania Noon Radley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Secretary NameMr Burzin Rumy Merchant
StatusCurrent
Appointed01 January 2024(50 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressC/O Mehta & Tengra, Chartered Accountants 9 Berner
London
W1T 3AD
Director NameMr Iqbal Taherally Suterwalla
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fringewood Close
Northwood
Middlesex
HA6 2TH
Director NameLord Gulam Kaderbhoy Noon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The Polygon
89 Avenue Road
London
NW8 6JB
Director NameMr Siraj Taherally Suterwalla
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Audley Road
London
W5 3ES
Director NameMr Mansoor Taherally Suterwalla
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ingleby Drive
Harrow On The Hill
Middlesex
HA1 3LE
Director NameMr Hatim Taherally Suterwalla
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMr Fakhruddin Taherally Suterwalla
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Secretary NameMr Hatim Taherally Suterwalla
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameZarmin Noon Sekhon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(29 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2012)
RoleSecretary
Correspondence Address11 Willow Court
Corney Reach Way Chiswick
London
W4 2TW
Secretary NameZarmin Noon Sekhon
NationalityBritish
StatusResigned
Appointed01 May 2002(29 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 October 2002)
RoleChief Executive Manager
Correspondence Address11 Willow Court
Corney Reach Way Chiswick
London
W4 2TW
Director NameNaeem Bandukwala
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2005(32 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2010)
RoleCompany Director
Correspondence Address60 Whittam Dene
Hounslow
Middlesex
TW3 2JJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed27 November 2006(33 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed30 October 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2023)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Contact

Websitebombayhalwa.com/bombay/
Email address[email protected]
Telephone020 85710237
Telephone regionLondon

Location

Registered AddressC/O Mehta & Tengra, Chartered Accountants
9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

150k at £1Trustee Of Sir Gulam Noon No. 2 Trust
30.00%
Ordinary
100k at £1Shabbir Taherali Kanchwala
20.00%
Ordinary
100k at £1Trustees Of G.k. Noon No 2 Discretionary Trust
20.00%
Ordinary
50k at £1Mrs Zarmin Sekhon
10.00%
Ordinary
50k at £1Natania Harnal
10.00%
Ordinary
50k at £1Zeenat Arun Harnal
10.00%
Ordinary

Financials

Year2014
Turnover£19,800,018
Gross Profit£6,952,712
Net Worth£4,307,492
Cash£83,748
Current Liabilities£5,945,887

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Charges

1 May 2007Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 1997Delivered 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 1993Delivered 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 2017Delivered 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 2010Delivered 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 1989Delivered 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

Filing History

12 November 2020Change of share class name or designation (2 pages)
12 November 2020Particulars of variation of rights attached to shares (2 pages)
27 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2020Memorandum and Articles of Association (23 pages)
27 October 2020Statement of company's objects (2 pages)
19 October 2020Memorandum and Articles of Association (23 pages)
19 October 2020Statement of company's objects (2 pages)
19 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2020Particulars of variation of rights attached to shares (2 pages)
17 October 2020Change of share class name or designation (2 pages)
14 October 2020Change of details for Zarmin Noon Sekhon as a person with significant control on 1 October 2020 (2 pages)
13 October 2020Change of details for Zarmin Noon Sekhon as a person with significant control on 1 October 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (30 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
23 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
14 January 2019Termination of appointment of Slc Corporate Services Limited as a secretary on 30 October 2018 (1 page)
14 January 2019Appointment of Prism Cosec Limited as a secretary on 30 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (28 pages)
25 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
25 June 2018Director's details changed for Miss Natania Noon Radley on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Miss Natania Radley on 25 June 2018 (2 pages)
25 June 2018Change of details for Mrs Zarmin Sekhon as a person with significant control on 25 June 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
16 August 2017Registration of charge 010934860011, created on 16 August 2017 (8 pages)
16 August 2017Registration of charge 010934860011, created on 16 August 2017 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 July 2017Notification of Mrs Zarmin Sekhon as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Manraj Sekhon as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Mrs Zarmin Sekhon as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 July 2017Notification of Manraj Sekhon as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Director's details changed for Miss Natania Harnal on 3 November 2016 (2 pages)
23 November 2016Director's details changed for Miss Natania Harnal on 3 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(8 pages)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
4 November 2015Appointment of Miss Natania Harnal as a director on 30 September 2015 (2 pages)
4 November 2015Appointment of Miss Natania Harnal as a director on 30 September 2015 (2 pages)
3 November 2015Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (31 pages)
14 October 2015Full accounts made up to 31 December 2014 (31 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(8 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(8 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(8 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
16 February 2015Termination of appointment of Zarmin Noon Sekhon as a director on 5 April 2012 (1 page)
16 February 2015Termination of appointment of Zarmin Noon Sekhon as a director on 5 April 2012 (1 page)
16 February 2015Termination of appointment of Zarmin Noon Sekhon as a director on 5 April 2012 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500,000
(9 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500,000
(9 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500,000
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
(9 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
(9 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
(9 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
25 August 2011Full accounts made up to 31 December 2010 (25 pages)
25 August 2011Full accounts made up to 31 December 2010 (25 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
23 March 2010Termination of appointment of Naeem Bandukwala as a director (2 pages)
23 March 2010Termination of appointment of Naeem Bandukwala as a director (2 pages)
23 March 2010Appointment of Nizar Challawala as a director (3 pages)
23 March 2010Appointment of Nizar Challawala as a director (3 pages)
16 November 2009Appointment of Zeenat Arun Harnal as a director (3 pages)
16 November 2009Appointment of Zeenat Arun Harnal as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
3 August 2009Return made up to 01/08/09; full list of members (5 pages)
3 August 2009Return made up to 01/08/09; full list of members (5 pages)
22 July 2009Memorandum and Articles of Association (5 pages)
22 July 2009Memorandum and Articles of Association (5 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2009Statement of rights variation attached to shares (1 page)
22 July 2009Statement of rights variation attached to shares (1 page)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
26 August 2008Return made up to 01/08/08; full list of members (7 pages)
26 August 2008Return made up to 01/08/08; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 01/08/07; full list of members (5 pages)
28 August 2007Return made up to 01/08/07; full list of members (5 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
6 November 2006Return made up to 01/08/06; full list of members (6 pages)
6 November 2006Return made up to 01/08/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (26 pages)
5 November 2006Full accounts made up to 31 December 2005 (26 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
23 September 2005Return made up to 01/08/05; full list of members (9 pages)
23 September 2005Return made up to 01/08/05; full list of members (9 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
8 July 2005Full accounts made up to 31 December 2004 (24 pages)
8 July 2005Full accounts made up to 31 December 2004 (24 pages)
28 April 2005Return made up to 01/08/04; full list of members (5 pages)
28 April 2005Return made up to 01/08/04; full list of members (5 pages)
20 September 2004Full accounts made up to 31 December 2003 (22 pages)
20 September 2004Full accounts made up to 31 December 2003 (22 pages)
7 May 2004Return made up to 01/08/03; full list of members (10 pages)
7 May 2004Return made up to 01/08/03; full list of members (10 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of contract relating to shares (4 pages)
24 December 2003Particulars of contract relating to shares (4 pages)
24 December 2003Ad 21/11/02--------- £ si 475000@1=475000 £ ic 25000/500000 (4 pages)
24 December 2003Ad 21/11/02--------- £ si 475000@1=475000 £ ic 25000/500000 (4 pages)
5 September 2003Full accounts made up to 31 December 2002 (20 pages)
5 September 2003Full accounts made up to 31 December 2002 (20 pages)
6 December 2002Notice of assignment of name or new name to shares (2 pages)
6 December 2002Nc inc already adjusted 21/11/01 (2 pages)
6 December 2002Notice of assignment of name or new name to shares (2 pages)
6 December 2002Nc inc already adjusted 21/11/01 (2 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Return made up to 01/08/02; full list of members (8 pages)
14 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Return made up to 01/08/02; full list of members (8 pages)
30 May 2002Registered office changed on 30/05/02 from: 29 welbeck street london W1M 8DA (1 page)
30 May 2002Registered office changed on 30/05/02 from: 29 welbeck street london W1M 8DA (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
18 September 2001Full accounts made up to 31 December 2000 (16 pages)
18 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
22 August 2001Return made up to 01/08/01; full list of members (9 pages)
22 August 2001Return made up to 01/08/01; full list of members (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 September 1999Return made up to 01/08/99; full list of members (9 pages)
13 September 1999Return made up to 01/08/99; full list of members (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998Return made up to 01/08/98; full list of members (9 pages)
10 August 1998Return made up to 01/08/98; full list of members (9 pages)
3 December 1997Full accounts made up to 31 December 1996 (16 pages)
3 December 1997Full accounts made up to 31 December 1996 (16 pages)
2 September 1997Return made up to 01/08/97; full list of members (12 pages)
2 September 1997Return made up to 01/08/97; full list of members (12 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
9 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
7 October 1993Particulars of mortgage/charge (4 pages)
7 October 1993Particulars of mortgage/charge (4 pages)
9 October 1989Particulars of mortgage/charge (3 pages)
9 October 1989Particulars of mortgage/charge (3 pages)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 February 1986Accounts made up to 31 December 1984 (11 pages)
3 February 1986Accounts made up to 31 December 1984 (11 pages)
5 August 1984Accounts made up to 31 December 1982 (13 pages)
5 August 1984Accounts made up to 31 December 1982 (13 pages)
4 August 1984Accounts made up to 31 December 1981 (11 pages)
4 August 1984Accounts made up to 31 December 1981 (11 pages)
22 December 1982Annual return made up to 20/09/82 (11 pages)
22 December 1982Annual return made up to 20/09/82 (11 pages)
31 January 1973Incorporation (19 pages)
31 January 1973Incorporation (19 pages)