Company NameSaigal Properties Limited
Company StatusActive
Company Number01153511
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)
Previous NameChrisrest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohan Saigal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMrs Vinay Saigal
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMrs Suparna Khanna
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(38 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Secretary NameVitta Advisory Limited (Corporation)
StatusCurrent
Appointed16 September 2022(48 years, 9 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Secretary NameVinay Saigal
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration10 years (resigned 02 January 2002)
RoleCompany Director
Correspondence Address112 Whitfield Street
London
W1P 5RV
Director NameMona Vig
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(21 years after company formation)
Appointment Duration6 years (resigned 15 January 2001)
RoleManager
Correspondence Address144 Park West
Kandle Street
London
W2 2QJ
Secretary NameBessingham Financial Services Ltd (Corporation)
StatusResigned
Appointed02 January 2002(28 years after company formation)
Appointment Duration15 years, 7 months (resigned 25 August 2017)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameCentral Central Business Solutions Ltd (Corporation)
StatusResigned
Appointed25 August 2017(43 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 2018)
Correspondence Address28 Church Road
Stanmore
HA7 4XR
Secretary NameLinkca Business Solutions Ltd (Corporation)
StatusResigned
Appointed10 July 2018(44 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2022)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25.1k at £1Mohan Saigal & Vinay Saigal
83.11%
Ordinary
5k at £1Mrs Suparna Khanna
16.56%
Ordinary
100 at £1Mr Mohan Saigal
0.33%
Ordinary A

Financials

Year2014
Net Worth£370,299
Cash£120,794
Current Liabilities£112,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

30 September 2002Delivered 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 1995Delivered 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 1980Delivered 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 2002Delivered 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 1980Delivered 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 1990Delivered 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 1988Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 2019Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

9 February 2021Notification of Sheelan Shah as a person with significant control on 23 November 2020 (2 pages)
4 February 2021Confirmation statement made on 12 January 2021 with updates (7 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 December 2020Change of share class name or designation (2 pages)
7 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Particulars of variation of rights attached to shares (4 pages)
7 December 2020Statement of company's objects (2 pages)
7 December 2020Memorandum and Articles of Association (11 pages)
4 December 2020Change of details for Mrs Vinay Saigal as a person with significant control on 23 November 2020 (5 pages)
4 December 2020Change of details for Mr Mohan Saigal as a person with significant control on 23 November 2020 (5 pages)
4 December 2020Notification of Rakesh Kumar Verma as a person with significant control on 23 November 2020 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Registration of charge 011535110013, created on 9 August 2019 (6 pages)
28 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Appointment of Linkca Business Solutions Ltd as a secretary on 10 July 2018 (2 pages)
10 July 2018Secretary's details changed for Linkca Business Solutions Ltd on 25 June 2018 (1 page)
10 July 2018Termination of appointment of Central Central Business Solutions Ltd as a secretary on 10 July 2018 (1 page)
1 June 2018Secretary's details changed for Linkca Business Solutions Ltd on 1 June 2018 (1 page)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page)
25 August 2017Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,200
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,200
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 30,200
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 30,200
(5 pages)
23 January 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
23 January 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
23 January 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Registered 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 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,200
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,200
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Director's details changed for Mrs Vinay Saigal on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mrs Vinay Saigal on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Mohan Saigal on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Mohan Saigal on 31 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Appointment of Mrs Suparna Khanna as a director (2 pages)
4 January 2013Appointment of Mrs Suparna Khanna as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 February 2010Secretary's details changed for Bessingham Financial Services Ltd on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Vinay Saigal on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Mohan Saigal on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Vinay Saigal on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Mohan Saigal on 31 December 2009 (2 pages)
3 February 2010Secretary's details changed for Bessingham Financial Services Ltd on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Registered office changed on 02/09/05 from: the grange 100 high street london N14 6TG (1 page)
2 September 2005Registered office changed on 02/09/05 from: the grange 100 high street london N14 6TG (1 page)
4 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Ad 02/01/02--------- £ si 100@1=100 £ ic 30100/30200 (2 pages)
23 January 2003Ad 02/01/02--------- £ si 100@1=100 £ ic 30100/30200 (2 pages)
23 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2003Nc inc already adjusted 02/01/02 (1 page)
23 January 2003Nc inc already adjusted 02/01/02 (1 page)
23 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 October 2002Particulars of mortgage/charge (4 pages)
5 October 2002Particulars of mortgage/charge (4 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/00; full list of members (6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Return made up to 31/12/00; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 112 whitfield street london W1P 5RU (1 page)
3 January 2002Registered office changed on 03/01/02 from: 112 whitfield street london W1P 5RU (1 page)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
12 February 2001Return made up to 31/12/99; full list of members (7 pages)
12 February 2001Return made up to 31/12/99; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Registered office changed on 30/09/99 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
30 September 1999Registered office changed on 30/09/99 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
23 August 1999Return made up to 31/12/98; full list of members (6 pages)
23 August 1999Return made up to 31/12/98; full list of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: 536A northcircular road neasden london NW10 1SN (1 page)
28 July 1999Registered office changed on 28/07/99 from: 536A northcircular road neasden london NW10 1SN (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
18 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1995£ nc 100/50000 15/06/95 (1 page)
18 July 1995£ nc 100/50000 15/06/95 (1 page)
18 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1995Full accounts made up to 31 March 1995 (14 pages)
28 June 1995Full accounts made up to 31 March 1995 (14 pages)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
6 January 1995Return made up to 31/12/94; no change of members (4 pages)
6 January 1995Return made up to 31/12/94; no change of members (4 pages)
11 March 1994Return made up to 31/12/93; no change of members (4 pages)
11 March 1994Return made up to 31/12/93; no change of members (4 pages)
2 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
2 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
18 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 18/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 18/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
14 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
15 December 1992New director appointed (2 pages)
15 December 1992New director appointed (2 pages)
3 December 1992Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1992Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1992Registered office changed on 11/11/92 from: 563A north circular road neasden london, NW10 1SN (1 page)
11 November 1992Registered office changed on 11/11/92 from: 563A north circular road neasden london, NW10 1SN (1 page)
20 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
20 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
14 May 1992Return made up to 31/12/91; full list of members (5 pages)
14 May 1992Return made up to 31/12/91; full list of members (5 pages)
26 June 1991Accounts for a small company made up to 31 March 1990 (5 pages)
26 June 1991Accounts for a small company made up to 31 March 1990 (5 pages)
10 May 1991Return made up to 31/12/90; no change of members (4 pages)
10 May 1991Return made up to 31/12/90; no change of members (4 pages)
1 November 1990Accounts for a small company made up to 31 March 1989 (6 pages)
1 November 1990Accounts for a small company made up to 31 March 1989 (6 pages)
12 July 1990Accounts for a small company made up to 31 March 1988 (4 pages)
12 July 1990Accounts for a small company made up to 31 March 1988 (4 pages)
22 May 1990Return made up to 31/12/89; full list of members (4 pages)
22 May 1990Registered office changed on 22/05/90 from: behrman swindell & co 6A shenley road boreham wood hertfordshire WD6 1DL (1 page)
22 May 1990Registered office changed on 22/05/90 from: behrman swindell & co 6A shenley road boreham wood hertfordshire WD6 1DL (1 page)
22 May 1990Return made up to 31/12/89; full list of members (4 pages)
17 April 1990Particulars of mortgage/charge (3 pages)
17 April 1990Particulars of mortgage/charge (3 pages)
13 October 1989Accounts for a small company made up to 31 March 1987 (4 pages)
13 October 1989Accounts for a small company made up to 31 March 1987 (4 pages)
10 March 1989Full accounts made up to 31 March 1986 (7 pages)
10 March 1989Full accounts made up to 31 March 1986 (7 pages)
6 February 1989Return made up to 06/12/88; full list of members (4 pages)
6 February 1989Return made up to 06/12/88; full list of members (4 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
27 December 1973Incorporation (12 pages)
27 December 1973Incorporation (12 pages)