Company NameRasool Limited
Company StatusDissolved
Company Number01113191
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 11 months ago)
Dissolution Date28 April 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Khawaja Mohammad Arshad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 28 April 2022)
RoleMerchant
Correspondence Address9 Whitehall Gardens
Acton
London
W3 9RD
Director NameMr Khawaja Mohammad Younis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 28 April 2022)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address36 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMrs Shamim Younis
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 28 April 2022)
RoleMerchant
Correspondence Address36 Pebworth Road
Harrow
Middlesex
HA1 3UD
Secretary NameMrs Shamim Younis
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 28 April 2022)
RoleCompany Director
Correspondence Address36 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Wasim Younis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(38 years, 11 months after company formation)
Appointment Duration10 years (closed 28 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully 6 Snow Hill
London
EC1A 2AY

Location

Registered AddressC/O Cork Gully
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,836,340
Cash£67,481
Current Liabilities£429,459

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

10 November 2017Delivered on: 23 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 138 braemar avenue london.
Outstanding
9 November 2017Delivered on: 23 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 97 braemar avenue london.
Outstanding
8 November 2017Delivered on: 9 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 98 north end road, london, W14 9EX as the same is registered at hm land registry with title no LN81332 and any part or parts of it including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: Borro Loan 4 Limited

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 6 March 2017
Persons entitled: Borro Loan 4 Limited

Classification: A registered charge
Particulars: Upper maisonette, 72 braemar avenue, london, NW10 0DL. Title number: NGL122608.
Outstanding
6 March 2017Delivered on: 6 March 2017
Persons entitled: Borro Loan 4 Limited

Classification: A registered charge
Particulars: Upper maisonette, 72 braemar avenue, london, NW10 0DL. Title number: NGL122608.
Outstanding
29 September 2016Delivered on: 13 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as: 114 hambrough road southall UB1 1JD (MX396120) and 22 westbury road, wembley HA0 4JY (MX302658).. The leasehold properties known as: 372A neasden lane north, london NW10 0ER (NGL675413) and 164A hill rise, greenford UB6 8PF (AGL42154).. For more details please refer to the instrument.
Outstanding
29 September 2016Delivered on: 13 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as: 114 hambrough road southall UB1 1JD (MX396120) and 22 westbury road, wembley HA0 4JY (MX302658).. The leasehold properties known as: 372A neasden lane north, london NW10 0ER (NGL675413) and 164A hill rise, greenford UB6 8PF (AGL42154).. For more details please refer to the instrument.
Outstanding
10 August 2016Delivered on: 13 August 2016
Persons entitled: Lancashire Mortage Corporation Limited

Classification: A registered charge
Particulars: 97 braemar avenue london. 114 hambrough road southall. 98 north end road london. 164A hill rise greenford.
Outstanding
5 April 2016Delivered on: 23 April 2016
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 164A hill rise greenford title number AGL42154 and 98 north end road london title number LN81332.
Outstanding
5 April 2016Delivered on: 9 April 2016
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 164A hill rise greenford t/no AGL42154 and 98 north end road london t/no LN81332.
Outstanding
8 December 2015Delivered on: 24 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 114 hambrough road southall.
Outstanding
3 December 2015Delivered on: 23 December 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 97 braemar avenue london and 194 kenmore avenue harrow.
Outstanding
8 October 2014Delivered on: 15 October 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 17,17A,17B, 19 and 20 the broadway, wembley middlesex HA9 8JU.
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 19 and 21 penywern road london t/no NGL329376 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
25 January 2005Delivered on: 29 January 2005
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property k/a 17, 19 & 20 the broadway wembley middlesex t/nos. NGL840933, NGL805520, PA41370 and P114876 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights. By way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future. Assigns goodwill and intellectual property.
Outstanding
1 October 2007Delivered on: 3 October 2007
Satisfied on: 30 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: 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
1 October 2007Delivered on: 3 October 2007
Satisfied on: 30 June 2012
Persons entitled: Bank of Scotland 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: F/H property k/a rasool court hotel 19-21 penywern road earls court london t/no NGL329376. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 October 2007Delivered on: 3 October 2007
Satisfied on: 30 June 2012
Persons entitled: Bank of Scotland 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: F/H property k/a cumberland hotel st johns road harrow middlesex t/no's NGL742000 and MX373263. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 February 2006Delivered on: 4 February 2006
Satisfied on: 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the cumberland hotel st johns road harrow middlesex t/no NGL742000 and MX373263. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 February 2006Delivered on: 4 February 2006
Satisfied on: 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19-21 penywern road earls court london t/no NGL329376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 January 2004Delivered on: 9 December 2004
Satisfied on: 30 June 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 2,56 hogarth road london SW5 0PX; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
18 December 2003Delivered on: 9 December 2004
Satisfied on: 26 September 2014
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £162,345 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 loxley house hirst crescent wembley all rental income floating charge the. Undertaking and all property and assets.
Fully Satisfied
28 October 2004Delivered on: 11 November 2004
Satisfied on: 26 September 2014
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £175,609.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 142 willow court wembley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
21 October 2004Delivered on: 23 October 2004
Satisfied on: 30 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17A the broadway, 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.
Fully Satisfied
28 July 2004Delivered on: 6 August 2004
Satisfied on: 26 September 2014
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £175,520.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 153 block d kirkhouse hirst crescent wembley middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
5 October 2003Delivered on: 18 October 2003
Satisfied on: 3 February 2006
Persons entitled: Barclays 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 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
30 July 2003Delivered on: 5 August 2003
Satisfied on: 25 January 2006
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: 32, 34 & 36 hogarth road l/b of kensington & chelsea t/no: NGL308154.
Fully Satisfied
30 July 2003Delivered on: 5 August 2003
Satisfied on: 31 January 2006
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: 19 & 21 penywern road kensington london borough of kensington & chelsea t/n NGL329376.
Fully Satisfied
14 December 2001Delivered on: 21 December 2001
Satisfied on: 30 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 176 the broadway east lane wembley middlesex. The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of the nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and other property referred to in the trust deed.
Fully Satisfied
30 October 1998Delivered on: 11 November 1998
Satisfied on: 22 October 2003
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: F/Hold property known as ramsees hotel 32-36 hogarth rd,london borough of kensington and chelsea; t/no ngl 308154. 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
30 October 1998Delivered on: 11 November 1998
Satisfied on: 22 October 2003
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: F/Hold property known as rasool court hotel 19-21 penywern rd,london borough of kensington and chelsea; t/no ngl 329376. 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
29 October 1998Delivered on: 9 November 1998
Satisfied on: 22 October 2003
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
29 September 1998Delivered on: 12 October 1998
Satisfied on: 22 October 2003
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
18 April 1990Delivered on: 26 April 1990
Satisfied on: 29 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 kilburn high rd. London NW6. T/n ngl 528148 with all buildings and fixtures thereon by way of a floating charge over all movable plant machinery implements utensils furniture and equipment and assigns the goodwill of the business (if any).
Fully Satisfied
6 June 1989Delivered on: 23 June 1989
Satisfied on: 29 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 hersenden lane,south perivale, l/b of ealing. Floating charge over all movable plant machinery implements utensils furniture and equipment, and assigns goodwill (if any).
Fully Satisfied

Filing History

28 April 2022Final Gazette dissolved following liquidation (1 page)
28 January 2022Notice of final account prior to dissolution (13 pages)
13 September 2021Progress report in a winding up by the court (11 pages)
29 September 2020Progress report in a winding up by the court (11 pages)
9 January 2020Notice of removal of liquidator by court (9 pages)
9 January 2020Appointment of a liquidator (3 pages)
18 November 2019Progress report in a winding up by the court (13 pages)
9 August 2019Receiver's abstract of receipts and payments to 26 July 2019 (4 pages)
9 August 2019Notice of ceasing to act as receiver or manager (4 pages)
2 March 2019Notice of ceasing to act as receiver or manager (8 pages)
8 January 2019Satisfaction of charge 011131910044 in full (1 page)
8 January 2019Satisfaction of charge 011131910043 in full (1 page)
26 August 2018Appointment of receiver or manager (4 pages)
22 August 2018Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Cork Gully 6 Snow Hill London EC1A 2AY on 22 August 2018 (2 pages)
16 August 2018Appointment of a liquidator (3 pages)
2 August 2018Order of court to wind up (3 pages)
25 June 2018Appointment of receiver or manager (4 pages)
4 April 2018Satisfaction of charge 011131910036 in full (4 pages)
4 April 2018Satisfaction of charge 011131910038 in full (4 pages)
4 April 2018Satisfaction of charge 011131910039 in full (4 pages)
4 April 2018Satisfaction of charge 011131910040 in full (4 pages)
23 November 2017Registration of charge 011131910047, created on 9 November 2017 (5 pages)
23 November 2017Registration of charge 011131910048, created on 10 November 2017 (5 pages)
9 November 2017Registration of charge 011131910046, created on 8 November 2017 (14 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
24 May 2017Satisfaction of charge 011131910045 in full (4 pages)
24 May 2017Satisfaction of charge 011131910045 in full (4 pages)
3 April 2017Registration of charge 011131910045, created on 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
3 April 2017Registration of charge 011131910045, created on 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
6 March 2017Registration of charge 011131910044, created on 6 March 2017 (8 pages)
6 March 2017Registration of charge 011131910044, created on 6 March 2017 (8 pages)
6 March 2017Registration of charge 011131910043, created on 6 March 2017 (17 pages)
6 March 2017Registration of charge 011131910043, created on 6 March 2017 (17 pages)
31 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 October 2016Registration of charge 011131910041, created on 29 September 2016 (15 pages)
13 October 2016Registration of charge 011131910041, created on 29 September 2016 (15 pages)
13 October 2016Registration of charge 011131910042, created on 29 September 2016 (19 pages)
13 October 2016Registration of charge 011131910042, created on 29 September 2016 (19 pages)
7 October 2016Satisfaction of charge 011131910037 in full (4 pages)
7 October 2016Satisfaction of charge 011131910037 in full (4 pages)
13 August 2016Registration of charge 011131910040, created on 10 August 2016 (8 pages)
13 August 2016Registration of charge 011131910040, created on 10 August 2016 (8 pages)
29 July 2016Satisfaction of charge 34 in full (4 pages)
29 July 2016Satisfaction of charge 011131910035 in full (4 pages)
29 July 2016Satisfaction of charge 34 in full (4 pages)
29 July 2016Satisfaction of charge 011131910035 in full (4 pages)
23 April 2016Registration of charge 011131910039, created on 5 April 2016 (8 pages)
23 April 2016Registration of charge 011131910039, created on 5 April 2016 (8 pages)
9 April 2016Registration of charge 011131910038, created on 5 April 2016 (14 pages)
9 April 2016Registration of charge 011131910038, created on 5 April 2016 (14 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2014 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2014 (9 pages)
21 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
24 December 2015Registration of charge 011131910037, created on 8 December 2015 (8 pages)
24 December 2015Registration of charge 011131910037, created on 8 December 2015 (8 pages)
23 December 2015Registration of charge 011131910036, created on 3 December 2015 (8 pages)
23 December 2015Registration of charge 011131910036, created on 3 December 2015 (8 pages)
2 June 2015Registered office address changed from 19-21 Penywern Road Earls Court London SW5 9TT to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 19-21 Penywern Road Earls Court London SW5 9TT to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 19-21 Penywern Road Earls Court London SW5 9TT to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2015 (1 page)
19 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
15 October 2014Registration of charge 011131910035, created on 8 October 2014 (4 pages)
15 October 2014Registration of charge 011131910035, created on 8 October 2014 (4 pages)
15 October 2014Registration of charge 011131910035, created on 8 October 2014 (4 pages)
26 September 2014Satisfaction of charge 25 in full (4 pages)
26 September 2014Satisfaction of charge 23 in full (4 pages)
26 September 2014Satisfaction of charge 26 in full (4 pages)
26 September 2014Satisfaction of charge 23 in full (4 pages)
26 September 2014Satisfaction of charge 25 in full (4 pages)
26 September 2014Satisfaction of charge 26 in full (4 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
26 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
20 November 2012Accounts for a small company made up to 30 November 2011 (8 pages)
20 November 2012Accounts for a small company made up to 30 November 2011 (8 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
18 April 2012Appointment of Mr Wasim Younis as a director (2 pages)
18 April 2012Appointment of Mr Wasim Younis as a director (2 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
3 June 2011Accounts for a small company made up to 30 November 2010 (10 pages)
3 June 2011Accounts for a small company made up to 30 November 2010 (10 pages)
9 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
9 May 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (15 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
26 January 2009Return made up to 22/01/09; no change of members (5 pages)
26 January 2009Return made up to 22/01/09; no change of members (5 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
14 January 2008Return made up to 31/12/07; no change of members (7 pages)
14 January 2008Return made up to 31/12/07; no change of members (7 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
19 July 2007Full accounts made up to 31 August 2006 (15 pages)
19 July 2007Full accounts made up to 31 August 2006 (15 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Particulars of mortgage/charge (9 pages)
18 October 2003Particulars of mortgage/charge (9 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 31/12/02; full list of members; amend (7 pages)
5 June 2003Return made up to 31/12/02; full list of members; amend (7 pages)
13 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Full accounts made up to 31 August 2000 (8 pages)
27 December 2000Full accounts made up to 31 August 2000 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Full accounts made up to 31 August 1999 (8 pages)
23 December 1999Full accounts made up to 31 August 1999 (8 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Full accounts made up to 31 August 1998 (9 pages)
31 March 1999Full accounts made up to 31 August 1998 (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
4 February 1998Full accounts made up to 31 August 1997 (9 pages)
4 February 1998Full accounts made up to 31 August 1997 (9 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 August 1996 (9 pages)
4 March 1997Full accounts made up to 31 August 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 February 1996Full accounts made up to 31 August 1995 (9 pages)
28 February 1996Full accounts made up to 31 August 1995 (9 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 June 1995Full accounts made up to 31 August 1994 (22 pages)
20 June 1995Full accounts made up to 31 August 1994 (22 pages)
18 January 1995Return made up to 31/12/94; full list of members (5 pages)
18 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 September 1984Alter mem and arts (1 page)
7 September 1984Alter mem and arts (1 page)
9 August 1984Alter mem and arts (1 page)
9 August 1984Alter mem and arts (1 page)
30 July 1974Alter mem and arts (1 page)
30 July 1974Alter mem and arts (1 page)
11 May 1973Certificate of incorporation (1 page)
11 May 1973Certificate of incorporation (1 page)
11 May 1973Incorporation (12 pages)
11 May 1973Incorporation (12 pages)