Croydon
Surrey
CR0 4UQ
Director Name | Miss Rebecca Louise Myers |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2010(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 October 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(36 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mrs Kay Margaret Goorah |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tosca Tosca Mustard Lane Sonning Reading Berkshire RG4 6GH |
Director Name | Mr Rameswar Goorah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Tosca Mustard Lane Sonning Reading Berkshire RG4 0GH |
Director Name | Mr Graham Philip Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 December 1995) |
Role | Pharmacist |
Correspondence Address | 35 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ |
Secretary Name | Mrs Kay Margaret Goorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tosca Tosca Mustard Lane Sonning Reading Berkshire RG4 6GH |
Secretary Name | Sean Goorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | Tosca Mustard Lane, Sonning Reading Berkshire RG4 6GH |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Website | daylewis.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Community Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,700,459 |
Gross Profit | £3,687,283 |
Net Worth | -£4,042,981 |
Cash | £5,276 |
Current Liabilities | £4,414,966 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2010 | Delivered on: 15 January 2010 Satisfied on: 9 September 2015 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rankin chemist ground floor shop walford house basingstoke road reading berkshire t/n BK433254. Fully Satisfied |
---|---|
5 January 2010 | Delivered on: 15 January 2010 Satisfied on: 9 September 2015 Persons entitled: Alliance & Leicester 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 May 2009 | Delivered on: 16 May 2009 Satisfied on: 27 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19B wood lane sunning common oxfordshire t/no:ON280078 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 November 2007 | Delivered on: 10 November 2007 Satisfied on: 2 June 2010 Persons entitled: The Royal Bank of Scotland PLC 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 known as shop unit 2 loddon vale centre woodley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 November 2007 | Delivered on: 10 November 2007 Satisfied on: 27 May 2010 Persons entitled: The Royal Bank of Scotland PLC 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 known as shop unit 1 loddon vale centre woodley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 November 2007 | Delivered on: 10 November 2007 Satisfied on: 27 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 stompits road and garage 5 holyport berkshire t/n BK391218,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 2007 | Delivered on: 12 October 2007 Satisfied on: 27 May 2010 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19B wood lane, sonning common and 3 stompits rd, holyport, welford house, basingstoke rd and 1 loddon vale centre, hurricane way, woodley. 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 |
14 July 2007 | Delivered on: 25 July 2007 Satisfied on: 30 January 2010 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
25 March 2013 | Delivered on: 28 March 2013 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a 5 high street dowton salisbury t/no WT306082 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings by way of fixed charge all benefits claims and returns of premiums in respect of any insurance and by way of first priority assignment the rental income and the benefit of all other rights and claims see image for full details. Fully Satisfied |
10 February 2011 | Delivered on: 11 February 2011 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries ("group") (or any member of the group) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11-13 south street wareham dorset by way of first fixed charge all rights, title, estate and other interests in the charged property see image for full details. Fully Satisfied |
27 July 2010 | Delivered on: 4 August 2010 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in the property k/a the pharmacy gaston street east bergholt colchester together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Fully Satisfied |
2 August 2010 | Delivered on: 3 August 2010 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 grandstand road hereford; all buildings, fixtures, fixed plant and machinery, the goodwill. See image for full details. Fully Satisfied |
5 January 2010 | Delivered on: 15 January 2010 Satisfied on: 9 September 2015 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rankin chemist units 1 & 2 loddon vale hurricane way reading berkshire t/n BK415686 and BK415687 see image for full details. Fully Satisfied |
5 January 2010 | Delivered on: 15 January 2010 Satisfied on: 9 September 2015 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Carson chemist 19B wood lane sonning common bershire t/n ON280078 see image for full details. Fully Satisfied |
5 January 2010 | Delivered on: 15 January 2010 Satisfied on: 9 September 2015 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rankin chemist 3 stompits road holyport maidenhead berkshire and garage 5 t/n BK391218. Fully Satisfied |
30 June 1990 | Delivered on: 11 July 1990 Satisfied on: 5 March 1998 Persons entitled: The Royal Bank of Scotland 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 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 |
18 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
26 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as the pharmacy, the street,. East bergholt, colchester, essex, C07 6SE and. Registered at land registry with title number. SK326236. Outstanding |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as walford house, basingstoke road, spencers wood, reading, RG7 1AA and registered at land registry with title number BK433254. Outstanding |
29 October 2015 | Delivered on: 30 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property at 96 grandstand road, hereford, herefordshire HR4 9NR registered at land registry with title number HE43597. Outstanding |
3 September 2015 | Delivered on: 3 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1-2 loddon vale, hurricane way, woodley, reading, berkshire, RG5 4UX. Registered at the land registry with title number BK415686 (unit 1) and BK415687(unit 2). please see charge document for details of further properties. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 012882930021, created on 18 February 2016 (11 pages) |
25 February 2016 | Registration of charge 012882930021, created on 18 February 2016 (11 pages) |
19 February 2016 | Satisfaction of charge 012882930019 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930020 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930018 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930019 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930018 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930017 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930017 in full (1 page) |
19 February 2016 | Satisfaction of charge 012882930020 in full (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
27 November 2015 | Registration of charge 012882930020, created on 26 November 2015 (9 pages) |
27 November 2015 | Registration of charge 012882930020, created on 26 November 2015 (9 pages) |
26 November 2015 | Registration of charge 012882930019, created on 25 November 2015 (9 pages) |
26 November 2015 | Registration of charge 012882930019, created on 25 November 2015 (9 pages) |
30 October 2015 | Registration of charge 012882930018, created on 29 October 2015 (9 pages) |
30 October 2015 | Registration of charge 012882930018, created on 29 October 2015 (9 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Memorandum and Articles of Association (4 pages) |
22 September 2015 | Memorandum and Articles of Association (4 pages) |
22 September 2015 | Resolutions
|
9 September 2015 | Satisfaction of charge 15 in full (4 pages) |
9 September 2015 | Satisfaction of charge 9 in full (4 pages) |
9 September 2015 | Satisfaction of charge 9 in full (4 pages) |
9 September 2015 | Satisfaction of charge 12 in full (4 pages) |
9 September 2015 | Satisfaction of charge 13 in full (4 pages) |
9 September 2015 | Satisfaction of charge 8 in full (4 pages) |
9 September 2015 | Satisfaction of charge 14 in full (4 pages) |
9 September 2015 | Satisfaction of charge 10 in full (4 pages) |
9 September 2015 | Satisfaction of charge 14 in full (4 pages) |
9 September 2015 | Satisfaction of charge 12 in full (4 pages) |
9 September 2015 | Satisfaction of charge 16 in full (4 pages) |
9 September 2015 | Satisfaction of charge 10 in full (4 pages) |
9 September 2015 | Satisfaction of charge 15 in full (4 pages) |
9 September 2015 | Satisfaction of charge 16 in full (4 pages) |
9 September 2015 | Satisfaction of charge 11 in full (4 pages) |
9 September 2015 | Satisfaction of charge 8 in full (4 pages) |
9 September 2015 | Satisfaction of charge 11 in full (4 pages) |
9 September 2015 | Satisfaction of charge 13 in full (4 pages) |
3 September 2015 | Registration of charge 012882930017, created on 3 September 2015 (9 pages) |
3 September 2015 | Registration of charge 012882930017, created on 3 September 2015 (9 pages) |
3 September 2015 | Registration of charge 012882930017, created on 3 September 2015 (9 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
18 February 2014 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA on 18 February 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
9 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 November 2010 | Appointment of Miss Rebecca Louise Myers as a director (2 pages) |
23 November 2010 | Appointment of Miss Rebecca Louise Myers as a director (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Kay Goorah as a director (2 pages) |
16 January 2010 | Appointment of Kirit Chimanbhai Patel as a director (3 pages) |
16 January 2010 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Sean Goorah as a secretary (2 pages) |
16 January 2010 | Registered office address changed from 19B Wood Lane Sonning Common Oxon RG4 9SJ on 16 January 2010 (1 page) |
16 January 2010 | Termination of appointment of Kay Goorah as a director (2 pages) |
16 January 2010 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Appointment of Kirit Chimanbhai Patel as a director (3 pages) |
16 January 2010 | Registered office address changed from 19B Wood Lane Sonning Common Oxon RG4 9SJ on 16 January 2010 (1 page) |
16 January 2010 | Termination of appointment of Sean Goorah as a secretary (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 10 (33 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 10 (33 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 July 2008 | Director's change of particulars / kay goorah / 30/07/2008 (1 page) |
30 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / kay goorah / 30/07/2008 (1 page) |
30 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
10 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Return made up to 30/03/02; full list of members
|
13 May 2002 | Return made up to 30/03/02; full list of members
|
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 May 1996 | Return made up to 30/03/96; no change of members
|
6 May 1996 | Return made up to 30/03/96; no change of members
|
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 April 1990 | Resolutions
|
6 April 1990 | Resolutions
|
31 March 1977 | Company name changed\certificate issued on 31/03/77 (2 pages) |
31 March 1977 | Company name changed\certificate issued on 31/03/77 (2 pages) |
26 November 1976 | Incorporation (12 pages) |
26 November 1976 | Certificate of incorporation (1 page) |
26 November 1976 | Incorporation (12 pages) |
26 November 1976 | Certificate of incorporation (1 page) |