33 Prince Albert Road
London
NW8 7LU
Director Name | Mr Suresh Shamdasani |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Avenue Close Avenue Road London NW8 6BX |
Secretary Name | Mr Suresh Shamdasani |
---|---|
Status | Current |
Appointed | 08 June 2015(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Avenue Close, Avenue Road London NW8 6BX |
Director Name | Mrs Gul Arjandas Shamdasani |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 June 2015) |
Role | Co Director |
Country of Residence | London |
Correspondence Address | 62 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Secretary Name | Sanjay Shamdasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 62 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Secretary Name | Mrs Gul Arjandas Shamdasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 62 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Website | www.laxbrin.com |
---|
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
133.3k at £1 | Mr Arjan Hassaram Shamdasani 33.33% Ordinary |
---|---|
133.3k at £1 | Mr Suresh Shamdasani 33.33% Ordinary |
133.3k at £1 | Mrs Gul Arjandas Shamdasani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,343,456 |
Cash | £10,746 |
Current Liabilities | £739,704 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
18 October 1990 | Delivered on: 5 November 1990 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: 30 the paddocks kingsbury london borough of brent t/n ngl 88162 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 June 1989 | Delivered on: 30 June 1989 Persons entitled: Bank of Baroda 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: 1) any sums outstanding to the credit of the company on current or deposit or other account with the bank 2) any currency held by the bank for account of the company 3) any securities or currencies held on behalf of the company. Outstanding |
21 September 1988 | Delivered on: 23 September 1988 Persons entitled: Bank of Baroda Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange, promissory, notes and negotiable instruments of any description, all bills of lading, dock warrants, delivery orders, warehouse warrants and receipts (for further details please see form 395 m 79). Outstanding |
18 August 1986 | Delivered on: 19 August 1986 Persons entitled: Bank of Baroda 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: Charge over credit balances for the time being on any account maintained by the company with the bank in respect of any liability that the company may have outstanding at any time. Outstanding |
20 May 1986 | Delivered on: 4 June 1986 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 wellington road london NW8, westminster t/n ngl 431423. Outstanding |
25 July 1985 | Delivered on: 5 October 1985 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposittaker Classification: Legal mortgage registered pursuant to an order of court. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 abbey house, abbey road london NW8 t/nngl 258924. Outstanding |
27 February 1984 | Delivered on: 3 June 1984 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: 102 eyre court,finchley road,city of westminster, greater london. Floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 2018 | Delivered on: 12 April 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat 304, peninsula apartments, west end quay, 4 praed street, paddington, london, W2 1JE. Outstanding |
27 March 2018 | Delivered on: 12 April 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat 109, peninsula apartments, west end quay, 4 praed street, paddington, london, W2 1JE. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat 18 2 alberts court, 2 palgrave gardens, london, NW1 6EL. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Second floor flat 11, peninsular apartments, west end quay, south wharf road, london, (W2 1JE). Outstanding |
21 April 2017 | Delivered on: 28 April 2017 Persons entitled: Bank of Sinapore Limited Classification: A registered charge Outstanding |
7 March 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property situate and known as apartment 4, peninsular apartments, west end quay, 9 praed street, paddington, london. 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. Outstanding |
18 February 2003 | Delivered on: 22 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 situate and known as apartment 11 peninsular apartments west end quay paddington london. 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. Outstanding |
18 February 2003 | Delivered on: 22 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 situate and known as apartment 9 peninsular apartments west end quay 9 praed street paddington london. 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. Outstanding |
25 November 2002 | Delivered on: 27 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property situate and k/a 18,2 palgrave gardens london NW1. 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. Outstanding |
29 August 2001 | Delivered on: 1 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 150 prince regents gate,rossmore rd,london NW1. 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. Outstanding |
22 February 2001 | Delivered on: 24 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a apartment 109 and car parking space 111 pavillion apartments st johns wood road london. 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. Outstanding |
8 September 2000 | Delivered on: 28 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 102 eyre court fincley road st johns wood london title numbers NGL787840. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 December 1998 | Delivered on: 30 December 1998 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: Flat 9 the polygon avenue road london NW8.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 November 1982 | Delivered on: 1 December 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: 9. the polygon, avenue road, london NW8 t/n ngl 282488 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 March 1983 | Delivered on: 4 March 1983 Persons entitled: Meghraj and Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 102 eyre court, finchley road, london NW8 t/h ngl 323461. Fully Satisfied |
1 November 1993 | Delivered on: 6 November 1993 Satisfied on: 10 June 2000 Persons entitled: American Express Bank Limited Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever owing to the bank to the company or any moneys which the bank may any time hold. All stocks,shares securities,metal.. See the mortgage charge document for full details. Fully Satisfied |
30 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
24 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
24 January 2024 | Confirmation statement made on 22 January 2024 with updates (3 pages) |
8 December 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
8 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 April 2018 | Registration of charge 012783960023, created on 27 March 2018 (29 pages) |
12 April 2018 | Registration of charge 012783960024, created on 27 March 2018 (29 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 August 2017 | Registration of charge 012783960022, created on 18 August 2017 (20 pages) |
21 August 2017 | Registration of charge 012783960022, created on 18 August 2017 (20 pages) |
21 August 2017 | Registration of charge 012783960021, created on 18 August 2017 (20 pages) |
21 August 2017 | Registration of charge 012783960021, created on 18 August 2017 (20 pages) |
21 August 2017 | Satisfaction of charge 16 in full (2 pages) |
21 August 2017 | Satisfaction of charge 16 in full (2 pages) |
22 June 2017 | Satisfaction of charge 19 in full (2 pages) |
22 June 2017 | Satisfaction of charge 19 in full (2 pages) |
22 June 2017 | Satisfaction of charge 13 in full (2 pages) |
22 June 2017 | Satisfaction of charge 13 in full (2 pages) |
5 June 2017 | Satisfaction of charge 17 in full (2 pages) |
5 June 2017 | Satisfaction of charge 17 in full (2 pages) |
28 April 2017 | Registration of charge 012783960020, created on 21 April 2017 (22 pages) |
28 April 2017 | Registration of charge 012783960020, created on 21 April 2017 (22 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 June 2015 | Termination of appointment of Gul Arjandas Shamdasani as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Suresh Shamdasani as a secretary on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Suresh Shamdasani as a secretary on 8 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Gul Arjandas Shamdasani as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gul Arjandas Shamdasani as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Suresh Shamdasani as a secretary on 8 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
20 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
25 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
21 November 2003 | Location of register of members (1 page) |
21 November 2003 | Location of debenture register (1 page) |
21 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
21 November 2003 | Location of debenture register (1 page) |
21 November 2003 | Location of register of members (1 page) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
24 February 2001 | Particulars of mortgage/charge (7 pages) |
24 February 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 252 goswell rd london EC1V 7EB (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 252 goswell rd london EC1V 7EB (1 page) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
2 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 24/10/97; full list of members (7 pages) |
28 October 1997 | Return made up to 24/10/97; full list of members (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 December 1996 | Return made up to 24/10/96; full list of members (7 pages) |
17 December 1996 | Return made up to 24/10/96; full list of members (7 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 October 1995 | Return made up to 24/10/95; full list of members (16 pages) |
30 October 1995 | Return made up to 24/10/95; full list of members (16 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 October 1976 | Incorporation (12 pages) |
22 October 1976 | Incorporation (12 pages) |