Stanmore
Middlesex
HA7 4JT
Director Name | Mr Nyalchand Chandaria |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(27 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saddlers Close Hatch End Pinner Middlesex HA5 4BA |
Secretary Name | Mr Amit Chandaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2001(27 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Hazelbank Croxley Green Rickmansworth Hertfordshire WD3 3EW |
Director Name | Padmakar Govind Barve |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Executive |
Correspondence Address | 48 Dorchester Way Kenton Harrow Middlesex HA3 9RE |
Secretary Name | Mr Nyalchand Chandaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saddlers Close Hatch End Pinner Middlesex HA5 4BA |
Website | www.petroplast.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89972300 |
Telephone region | London |
Registered Address | 4 Saddlers Close Pinner HA5 4BA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,218,203 |
Cash | £645,616 |
Current Liabilities | £268,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
27 March 2006 | Delivered on: 29 March 2006 Satisfied on: 21 April 2010 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture 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: 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 |
---|---|
3 November 2000 | Delivered on: 4 November 2000 Satisfied on: 2 April 2007 Persons entitled: Belgolaise Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties being units 24 & 25 wadsworth road perivale ealing. Fully Satisfied |
26 September 2000 | Delivered on: 30 September 2000 Satisfied on: 2 April 2007 Persons entitled: Belgolaise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to any facility letter and/or any other sums due from the company to the chargee. Particulars: Units 17 and 18 sheraton 2 business centre 28 wadsworth road perivale middx and all fixtures fittings machinery plant and equipment and a floating charge over the undertaking of the company and all its other property assets not subject to a fixed charge. See the mortgage charge document for full details. Fully Satisfied |
7 September 2000 | Delivered on: 8 September 2000 Satisfied on: 19 June 2006 Persons entitled: Belgolaise S.A. Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods at present or in future delivered to the company or on behalf of the company into the bank possession or into the possession of the banks agents on it's behalf and upon all bils of lading dock or warehouse warrants, policies of insurance delivery orders and all other documents of title and securities whatsoever.. See the mortgage charge document for full details. Fully Satisfied |
4 December 1990 | Delivered on: 10 December 1990 Satisfied on: 19 August 2000 Persons entitled: Banque Belgo-Zairoise Sa Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods which are now or shall hereafter be delivered by the pledgeor or on behalf of the pledgeor into our possession or into the possession of our agents on our behalf or upon all bills of lading dock or warehouse warrants & all other documents. (See form 395 for details). Fully Satisfied |
29 September 1989 | Delivered on: 4 October 1989 Satisfied on: 2 April 2007 Persons entitled: Eagle Star Insurance Co Limited. Classification: Mortgage Secured details: £192,000 and all other monies due or to become due from the company to the chargee. Particulars: Unit nos, 24 & 25 wadsworth road, perivale greenford title nos:- ngl 566 571 and ngl 5665572 respectivley. Fully Satisfied |
21 April 1988 | Delivered on: 22 April 1988 Satisfied on: 11 August 2000 Persons entitled: Banque Belgo-Zairoise S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 17 & 18 sheraton 2 business centre, 28 wadsworth road, perivale, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 2010 | Delivered on: 14 May 2010 Satisfied on: 25 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 17 and 18, 28 wadsworth road perivale greenford middx; 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. Fully Satisfied |
22 February 2010 | Delivered on: 2 March 2010 Satisfied on: 25 November 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities. Fully Satisfied |
15 June 2006 | Delivered on: 20 June 2006 Satisfied on: 21 April 2010 Persons entitled: Fortis Bank Sa-Nv 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: Units 25, 21 wadsworth road perivale t/n NGL566572 and all buildings and fixtures (including tenants and trade fixtures) from time to time thereon together with all plant machinery fittings computers and office and other equipment benefit of all rights and claims any lessees licensees or other occupiers all guarantors and sureties for the obligations of such lessees or occupiers and any persons who are under any obligation in respect of any works of design construction repair or replacement to on or about the whole or any parts of the property. See the mortgage charge document for full details. Fully Satisfied |
19 May 2006 | Delivered on: 25 May 2006 Satisfied on: 21 April 2010 Persons entitled: Fortis Bank Sa-Nv 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: Units 17-18 28 wadsworth road perivale and unit 24 21 wadsworth road perivale t/nos NGL614547 and NGL566571 and all buildings and fixtures (including tenant's and trade fixtures) from time to time. See the mortgage charge document for full details. Fully Satisfied |
27 March 2006 | Delivered on: 4 April 2006 Satisfied on: 21 April 2010 Persons entitled: Fortis Bank Sa-Nv Classification: Memorandum of deposit 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: All stock and share certificate and other marketable securities. See the mortgage charge document for full details. Fully Satisfied |
10 March 2006 | Delivered on: 25 March 2006 Satisfied on: 21 April 2010 Persons entitled: Fortis Bank Sa-Nv Classification: General letter of pledge 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: The pledged documents and the pledged goods. See the mortgage charge document for full details. Fully Satisfied |
7 August 1984 | Delivered on: 16 August 1984 Satisfied on: 19 August 2000 Persons entitled: Bank of Credit & Commerce International Societyanonyme Licensed Deposit Taker. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To set-off any credit balance standing in the name of the company against any indebtedness to bank of credit and commerce international societe anonyne licensed deposit taker and charge the said accounts in respect of any liabilitiy absolute or contingent that may be outstanding to the bank aforesaid at any time. Fully Satisfied |
3 January 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
1 August 2022 | Cessation of Mangal Property Limited as a person with significant control on 26 July 2022 (1 page) |
1 August 2022 | Notification of Petroplastics & Chemicals Holdings Limited as a person with significant control on 26 July 2022 (2 pages) |
28 July 2022 | Notification of Mangal Property Limited as a person with significant control on 26 July 2022 (2 pages) |
28 July 2022 | Cessation of Scenic Holdings Limited as a person with significant control on 26 July 2022 (1 page) |
28 July 2022 | Resolutions
|
27 July 2022 | Notification of Scenic Holdings Limited as a person with significant control on 26 July 2022 (2 pages) |
27 July 2022 | Cessation of Nyalchand Chandaria as a person with significant control on 26 July 2022 (1 page) |
27 July 2022 | Cessation of Nemu Chandaria as a person with significant control on 26 July 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 March 2022 | Registered office address changed from Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ United Kingdom to 4 Saddlers Close Pinner HA5 4BA on 13 March 2022 (1 page) |
4 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 December 2017 | Register inspection address has been changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ England to Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ (1 page) |
12 December 2017 | Register(s) moved to registered office address Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ (1 page) |
22 November 2017 | Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ to Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 21 November 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Nemu Chandaria on 9 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Nyalchand Chandaria as a person with significant control on 9 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Director's details changed for Nemchand Chandaria on 1 October 2009 (2 pages) |
25 November 2015 | Satisfaction of charge 15 in full (2 pages) |
25 November 2015 | Satisfaction of charge 14 in full (1 page) |
25 November 2015 | Satisfaction of charge 14 in full (1 page) |
25 November 2015 | Satisfaction of charge 15 in full (2 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 November 2010 | Director's details changed for Nemchand Chandaria on 3 November 2010 (2 pages) |
17 November 2010 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England (1 page) |
17 November 2010 | Director's details changed for Nemchand Chandaria on 3 November 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Amit Chandaria on 3 November 2010 (2 pages) |
17 November 2010 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England (1 page) |
17 November 2010 | Secretary's details changed for Amit Chandaria on 3 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Secretary's details changed for Amit Chandaria on 3 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Nemchand Chandaria on 3 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from hill house 1 little new street london EC4A 3TR (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from hill house 1 little new street london EC4A 3TR (1 page) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
3 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
29 August 2007 | Accounts made up to 31 December 2006 (16 pages) |
29 August 2007 | Accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Return made up to 03/11/06; full list of members (5 pages) |
8 December 2006 | Return made up to 03/11/06; full list of members (5 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
23 November 2005 | Return made up to 03/11/05; full list of members (4 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Return made up to 03/11/05; full list of members (4 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (5 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (5 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
7 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
7 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (5 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (5 pages) |
2 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
2 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
22 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
22 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
8 November 2001 | Secretary's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
30 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
15 March 2001 | Location of register of members (1 page) |
15 March 2001 | Location of register of members (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
31 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members (5 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members (5 pages) |
5 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
5 July 1999 | Accounts made up to 31 December 1998 (13 pages) |
11 August 1998 | Accounts made up to 31 December 1997 (14 pages) |
11 August 1998 | Accounts made up to 31 December 1997 (14 pages) |
6 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
6 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
4 September 1997 | Accounts made up to 31 December 1996 (14 pages) |
4 September 1997 | Accounts made up to 31 December 1996 (14 pages) |
8 November 1996 | Return made up to 03/11/96; full list of members (5 pages) |
8 November 1996 | Return made up to 03/11/96; full list of members (5 pages) |
28 August 1996 | Accounts made up to 31 December 1995 (15 pages) |
28 August 1996 | Accounts made up to 31 December 1995 (15 pages) |
16 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Secretary's particulars changed (2 pages) |
16 January 1996 | Secretary's particulars changed (2 pages) |
16 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 August 1992 | Ad 17/07/92--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages) |
17 August 1992 | Ad 17/07/92--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages) |
31 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
31 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
15 November 1973 | Certificate of incorporation (1 page) |
15 November 1973 | Incorporation (23 pages) |
15 November 1973 | Certificate of incorporation (1 page) |
15 November 1973 | Incorporation (23 pages) |