Radlett
WD7 7EP
Director Name | Mrs Vinay Saigal |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Mrs Suparna Khanna |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Secretary Name | Vitta Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2022(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Secretary Name | Vinay Saigal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 10 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 112 Whitfield Street London W1P 5RV |
Director Name | Mona Vig |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(21 years after company formation) |
Appointment Duration | 6 years (resigned 15 January 2001) |
Role | Manager |
Correspondence Address | 144 Park West Kandle Street London W2 2QJ |
Secretary Name | Bessingham Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(28 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 August 2017) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Central Central Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2017(43 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 2018) |
Correspondence Address | 28 Church Road Stanmore HA7 4XR |
Secretary Name | Linkca Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2018(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2022) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
25.1k at £1 | Mohan Saigal & Vinay Saigal 83.11% Ordinary |
---|---|
5k at £1 | Mrs Suparna Khanna 16.56% Ordinary |
100 at £1 | Mr Mohan Saigal 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £370,299 |
Cash | £120,794 |
Current Liabilities | £112,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
30 September 2002 | Delivered on: 5 October 2002 Satisfied on: 23 July 2010 Persons entitled: Nationwide Building Society 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 property k/a flat 37 the quadrangle cambridge square london W2. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
21 September 1995 | Delivered on: 28 September 1995 Satisfied on: 11 November 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102/104 whitfield street london W1 t/no.NGL86598. Flat 9 102/104 whitfield street london t/no.NGL93752. Flat 5, 102/104 whitfield street london t/no.NGL146490. 16 & 17 warren street london W1 t/no.NGL367307 and all buildings fixtures fixed plant and machinery. 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 |
1 February 1980 | Delivered on: 24 June 1980 Persons entitled: Bank of Credit and Commerce International Classification: Legal mortgage was registered pursuant to an order of court dated 16 june 1980 Secured details: All monies due or to become due from the company and/or mr.mohan saigal to the chargee on any account whatsoever. Particulars: 16 & 17 warren street london W1. Fully Satisfied |
30 September 2002 | Delivered on: 5 October 2002 Satisfied on: 23 July 2010 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets. See the mortgage charge document for full details. Fully Satisfied |
16 January 1980 | Delivered on: 6 February 1980 Persons entitled: Aheljos Properties Co Limited Classification: Charge Secured details: Sterling pounds 16,700. Particulars: Nos. 16 & 17 warren street london W1 title no. 379332. Fully Satisfied |
28 March 1990 | Delivered on: 17 April 1990 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: L/H 112, whitfield street, london W1. Together with all buildings and fixtures by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1988 | Delivered on: 1 November 1988 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 17 warren street london W1 title no. Ngl 367307 flat 5 102/104 whitfield street london W1 title no ngl 169661 floating charge over the undertaking and all property and assets present and future. Outstanding |
21 July 1982 | Delivered on: 5 August 1982 Persons entitled: Johnson Matthey Bankers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 112, whitfield street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1982 | Delivered on: 3 August 1982 Persons entitled: Johnson Matthey Bankers Limited Classification: Letter of set-off over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank. Outstanding |
9 June 1982 | Delivered on: 14 June 1982 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: 16 & 17, warren street, camden, greater london title no. Ngl 367307. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 16-17 warren street, london W1T 5LW being all of the land and buildings in title NGL367307 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 June 2010 | Delivered on: 19 June 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: 16-17 warrel street, london t/no NGL367307 any other interests in the property all rents and proceeds of any insurance. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2021 | Notification of Sheelan Shah as a person with significant control on 23 November 2020 (2 pages) |
---|---|
4 February 2021 | Confirmation statement made on 12 January 2021 with updates (7 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 December 2020 | Change of share class name or designation (2 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Particulars of variation of rights attached to shares (4 pages) |
7 December 2020 | Statement of company's objects (2 pages) |
7 December 2020 | Memorandum and Articles of Association (11 pages) |
4 December 2020 | Change of details for Mrs Vinay Saigal as a person with significant control on 23 November 2020 (5 pages) |
4 December 2020 | Change of details for Mr Mohan Saigal as a person with significant control on 23 November 2020 (5 pages) |
4 December 2020 | Notification of Rakesh Kumar Verma as a person with significant control on 23 November 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Registration of charge 011535110013, created on 9 August 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Appointment of Linkca Business Solutions Ltd as a secretary on 10 July 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Linkca Business Solutions Ltd on 25 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Central Central Business Solutions Ltd as a secretary on 10 July 2018 (1 page) |
1 June 2018 | Secretary's details changed for Linkca Business Solutions Ltd on 1 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
23 January 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
23 January 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2013 | Director's details changed for Mrs Vinay Saigal on 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mrs Vinay Saigal on 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Mohan Saigal on 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Mohan Saigal on 31 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Appointment of Mrs Suparna Khanna as a director (2 pages) |
4 January 2013 | Appointment of Mrs Suparna Khanna as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 February 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Vinay Saigal on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Mohan Saigal on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Vinay Saigal on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Mohan Saigal on 31 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: the grange 100 high street london N14 6TG (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: the grange 100 high street london N14 6TG (1 page) |
4 March 2005 | Return made up to 31/12/04; full list of members
|
4 March 2005 | Return made up to 31/12/04; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Ad 02/01/02--------- £ si 100@1=100 £ ic 30100/30200 (2 pages) |
23 January 2003 | Ad 02/01/02--------- £ si 100@1=100 £ ic 30100/30200 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 02/01/02 (1 page) |
23 January 2003 | Nc inc already adjusted 02/01/02 (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 October 2002 | Particulars of mortgage/charge (4 pages) |
5 October 2002 | Particulars of mortgage/charge (4 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 112 whitfield street london W1P 5RU (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 112 whitfield street london W1P 5RU (1 page) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 31/12/99; full list of members (7 pages) |
12 February 2001 | Return made up to 31/12/99; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
23 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 536A northcircular road neasden london NW10 1SN (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 536A northcircular road neasden london NW10 1SN (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members
|
17 February 1996 | Return made up to 31/12/95; full list of members
|
28 September 1995 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | £ nc 100/50000 15/06/95 (1 page) |
18 July 1995 | £ nc 100/50000 15/06/95 (1 page) |
18 July 1995 | Resolutions
|
28 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
6 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
11 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
2 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
2 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
18 January 1993 | Return made up to 31/12/92; full list of members
|
18 January 1993 | Return made up to 31/12/92; full list of members
|
14 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
14 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
15 December 1992 | New director appointed (2 pages) |
15 December 1992 | New director appointed (2 pages) |
3 December 1992 | Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1992 | Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1992 | Registered office changed on 11/11/92 from: 563A north circular road neasden london, NW10 1SN (1 page) |
11 November 1992 | Registered office changed on 11/11/92 from: 563A north circular road neasden london, NW10 1SN (1 page) |
20 May 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
20 May 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
14 May 1992 | Return made up to 31/12/91; full list of members (5 pages) |
14 May 1992 | Return made up to 31/12/91; full list of members (5 pages) |
26 June 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
26 June 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
10 May 1991 | Return made up to 31/12/90; no change of members (4 pages) |
10 May 1991 | Return made up to 31/12/90; no change of members (4 pages) |
1 November 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
1 November 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
12 July 1990 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 July 1990 | Accounts for a small company made up to 31 March 1988 (4 pages) |
22 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 May 1990 | Registered office changed on 22/05/90 from: behrman swindell & co 6A shenley road boreham wood hertfordshire WD6 1DL (1 page) |
22 May 1990 | Registered office changed on 22/05/90 from: behrman swindell & co 6A shenley road boreham wood hertfordshire WD6 1DL (1 page) |
22 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 April 1990 | Particulars of mortgage/charge (3 pages) |
17 April 1990 | Particulars of mortgage/charge (3 pages) |
13 October 1989 | Accounts for a small company made up to 31 March 1987 (4 pages) |
13 October 1989 | Accounts for a small company made up to 31 March 1987 (4 pages) |
10 March 1989 | Full accounts made up to 31 March 1986 (7 pages) |
10 March 1989 | Full accounts made up to 31 March 1986 (7 pages) |
6 February 1989 | Return made up to 06/12/88; full list of members (4 pages) |
6 February 1989 | Return made up to 06/12/88; full list of members (4 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
27 December 1973 | Incorporation (12 pages) |
27 December 1973 | Incorporation (12 pages) |