Company NameLaxbrin Limited
DirectorsArjan Hassaram Shamdasani and Suresh Shamdasani
Company StatusActive
Company Number01278396
CategoryPrivate Limited Company
Incorporation Date22 September 1976(47 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Arjan Hassaram Shamdasani
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceLondon
Correspondence Address62 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Director NameMr Suresh Shamdasani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Avenue Close
Avenue Road
London
NW8 6BX
Secretary NameMr Suresh Shamdasani
StatusCurrent
Appointed08 June 2015(38 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address15 Avenue Close, Avenue Road
London
NW8 6BX
Director NameMrs Gul Arjandas Shamdasani
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(16 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 08 June 2015)
RoleCo Director
Country of ResidenceLondon
Correspondence Address62 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Secretary NameSanjay Shamdasani
NationalityBritish
StatusResigned
Appointed05 August 1993(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address62 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Secretary NameMrs Gul Arjandas Shamdasani
NationalityBritish
StatusResigned
Appointed21 April 1998(21 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address62 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU

Contact

Websitewww.laxbrin.com

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

133.3k at £1Mr Arjan Hassaram Shamdasani
33.33%
Ordinary
133.3k at £1Mr Suresh Shamdasani
33.33%
Ordinary
133.3k at £1Mrs Gul Arjandas Shamdasani
33.33%
Ordinary

Financials

Year2014
Net Worth£2,343,456
Cash£10,746
Current Liabilities£739,704

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

18 October 1990Delivered 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 1989Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 28 April 2017
Persons entitled: Bank of Sinapore Limited

Classification: A registered charge
Outstanding
7 March 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 1982Delivered 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 1983Delivered 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 1993Delivered 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

Filing History

30 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
24 January 2024Confirmation statement made on 22 January 2024 with updates (3 pages)
8 December 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
8 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
23 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
12 April 2018Registration of charge 012783960023, created on 27 March 2018 (29 pages)
12 April 2018Registration of charge 012783960024, created on 27 March 2018 (29 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 August 2017Registration of charge 012783960022, created on 18 August 2017 (20 pages)
21 August 2017Registration of charge 012783960022, created on 18 August 2017 (20 pages)
21 August 2017Registration of charge 012783960021, created on 18 August 2017 (20 pages)
21 August 2017Registration of charge 012783960021, created on 18 August 2017 (20 pages)
21 August 2017Satisfaction of charge 16 in full (2 pages)
21 August 2017Satisfaction of charge 16 in full (2 pages)
22 June 2017Satisfaction of charge 19 in full (2 pages)
22 June 2017Satisfaction of charge 19 in full (2 pages)
22 June 2017Satisfaction of charge 13 in full (2 pages)
22 June 2017Satisfaction of charge 13 in full (2 pages)
5 June 2017Satisfaction of charge 17 in full (2 pages)
5 June 2017Satisfaction of charge 17 in full (2 pages)
28 April 2017Registration of charge 012783960020, created on 21 April 2017 (22 pages)
28 April 2017Registration of charge 012783960020, created on 21 April 2017 (22 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400,000
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400,000
(5 pages)
11 June 2015Termination of appointment of Gul Arjandas Shamdasani as a secretary on 8 June 2015 (1 page)
11 June 2015Appointment of Mr Suresh Shamdasani as a secretary on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr Suresh Shamdasani as a secretary on 8 June 2015 (2 pages)
11 June 2015Termination of appointment of Gul Arjandas Shamdasani as a secretary on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Gul Arjandas Shamdasani as a secretary on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015 (1 page)
11 June 2015Appointment of Mr Suresh Shamdasani as a secretary on 8 June 2015 (2 pages)
11 June 2015Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400,000
(6 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 400,000
(6 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 400,000
(6 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
25 October 2006Return made up to 24/10/06; full list of members (3 pages)
25 October 2006Return made up to 24/10/06; full list of members (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
31 October 2004Return made up to 24/10/04; full list of members (6 pages)
31 October 2004Return made up to 24/10/04; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 November 2003Return made up to 24/10/03; full list of members (6 pages)
21 November 2003Location of register of members (1 page)
21 November 2003Location of debenture register (1 page)
21 November 2003Return made up to 24/10/03; full list of members (6 pages)
21 November 2003Location of debenture register (1 page)
21 November 2003Location of register of members (1 page)
12 March 2003Particulars of mortgage/charge (7 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
2 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 November 2001Return made up to 24/10/01; full list of members (6 pages)
26 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
24 February 2001Particulars of mortgage/charge (7 pages)
24 February 2001Particulars of mortgage/charge (7 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Return made up to 24/10/99; full list of members (7 pages)
16 November 1999Return made up to 24/10/99; full list of members (7 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
13 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 June 1999Registered office changed on 30/06/99 from: 252 goswell rd london EC1V 7EB (1 page)
30 June 1999Registered office changed on 30/06/99 from: 252 goswell rd london EC1V 7EB (1 page)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
2 November 1998Return made up to 24/10/98; full list of members (7 pages)
2 November 1998Return made up to 24/10/98; full list of members (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
28 October 1997Return made up to 24/10/97; full list of members (7 pages)
28 October 1997Return made up to 24/10/97; full list of members (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 December 1996Return made up to 24/10/96; full list of members (7 pages)
17 December 1996Return made up to 24/10/96; full list of members (7 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 October 1995Return made up to 24/10/95; full list of members (16 pages)
30 October 1995Return made up to 24/10/95; full list of members (16 pages)
28 September 1995Full accounts made up to 31 March 1995 (17 pages)
28 September 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 October 1976Incorporation (12 pages)
22 October 1976Incorporation (12 pages)