Company NameH. Carson Limited
Company StatusDissolved
Company Number01288293
CategoryPrivate Limited Company
Incorporation Date26 November 1976(47 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameTagcroft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameAmeet Kumar Ramanbhai Patel
NationalityBritish
StatusClosed
Appointed05 January 2010(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMiss Rebecca Louise Myers
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2010(33 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 06 October 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(36 years after company formation)
Appointment Duration7 years, 10 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(37 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMrs Kay Margaret Goorah
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(15 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTosca Tosca
Mustard Lane Sonning
Reading
Berkshire
RG4 6GH
Director NameMr Rameswar Goorah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressTosca
Mustard Lane Sonning
Reading
Berkshire
RG4 0GH
Director NameMr Graham Philip Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 December 1995)
RolePharmacist
Correspondence Address35 Old Windmill Way
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BQ
Secretary NameMrs Kay Margaret Goorah
NationalityBritish
StatusResigned
Appointed30 March 1992(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTosca Tosca
Mustard Lane Sonning
Reading
Berkshire
RG4 6GH
Secretary NameSean Goorah
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2010)
RoleCompany Director
Correspondence AddressTosca
Mustard Lane, Sonning
Reading
Berkshire
RG4 6GH
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Contact

Websitedaylewis.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Community Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,700,459
Gross Profit£3,687,283
Net Worth-£4,042,981
Cash£5,276
Current Liabilities£4,414,966

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 January 2010Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1990Delivered 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 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
26 November 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (24 pages)
9 November 2017Full accounts made up to 31 March 2017 (24 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (32 pages)
22 December 2016Full accounts made up to 31 March 2016 (32 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
3 March 2016Registered 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 2016Registered 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 2016Registration of charge 012882930021, created on 18 February 2016 (11 pages)
25 February 2016Registration of charge 012882930021, created on 18 February 2016 (11 pages)
19 February 2016Satisfaction of charge 012882930019 in full (1 page)
19 February 2016Satisfaction of charge 012882930020 in full (1 page)
19 February 2016Satisfaction of charge 012882930018 in full (1 page)
19 February 2016Satisfaction of charge 012882930019 in full (1 page)
19 February 2016Satisfaction of charge 012882930018 in full (1 page)
19 February 2016Satisfaction of charge 012882930017 in full (1 page)
19 February 2016Satisfaction of charge 012882930017 in full (1 page)
19 February 2016Satisfaction of charge 012882930020 in full (1 page)
17 December 2015Full accounts made up to 31 March 2015 (24 pages)
17 December 2015Full accounts made up to 31 March 2015 (24 pages)
27 November 2015Registration of charge 012882930020, created on 26 November 2015 (9 pages)
27 November 2015Registration of charge 012882930020, created on 26 November 2015 (9 pages)
26 November 2015Registration of charge 012882930019, created on 25 November 2015 (9 pages)
26 November 2015Registration of charge 012882930019, created on 25 November 2015 (9 pages)
30 October 2015Registration of charge 012882930018, created on 29 October 2015 (9 pages)
30 October 2015Registration of charge 012882930018, created on 29 October 2015 (9 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2015Memorandum and Articles of Association (4 pages)
22 September 2015Memorandum and Articles of Association (4 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 September 2015Satisfaction of charge 15 in full (4 pages)
9 September 2015Satisfaction of charge 9 in full (4 pages)
9 September 2015Satisfaction of charge 9 in full (4 pages)
9 September 2015Satisfaction of charge 12 in full (4 pages)
9 September 2015Satisfaction of charge 13 in full (4 pages)
9 September 2015Satisfaction of charge 8 in full (4 pages)
9 September 2015Satisfaction of charge 14 in full (4 pages)
9 September 2015Satisfaction of charge 10 in full (4 pages)
9 September 2015Satisfaction of charge 14 in full (4 pages)
9 September 2015Satisfaction of charge 12 in full (4 pages)
9 September 2015Satisfaction of charge 16 in full (4 pages)
9 September 2015Satisfaction of charge 10 in full (4 pages)
9 September 2015Satisfaction of charge 15 in full (4 pages)
9 September 2015Satisfaction of charge 16 in full (4 pages)
9 September 2015Satisfaction of charge 11 in full (4 pages)
9 September 2015Satisfaction of charge 8 in full (4 pages)
9 September 2015Satisfaction of charge 11 in full (4 pages)
9 September 2015Satisfaction of charge 13 in full (4 pages)
3 September 2015Registration of charge 012882930017, created on 3 September 2015 (9 pages)
3 September 2015Registration of charge 012882930017, created on 3 September 2015 (9 pages)
3 September 2015Registration of charge 012882930017, created on 3 September 2015 (9 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(8 pages)
18 December 2014Full accounts made up to 31 March 2014 (22 pages)
18 December 2014Full accounts made up to 31 March 2014 (22 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
18 February 2014Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA on 18 February 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 16 (9 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 16 (9 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
9 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 November 2010Appointment of Miss Rebecca Louise Myers as a director (2 pages)
23 November 2010Appointment of Miss Rebecca Louise Myers as a director (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Appointment of Ameet Kumar Ramanbhai Patel as a secretary (3 pages)
16 January 2010Termination of appointment of Kay Goorah as a director (2 pages)
16 January 2010Appointment of Kirit Chimanbhai Patel as a director (3 pages)
16 January 2010Appointment of Ameet Kumar Ramanbhai Patel as a secretary (3 pages)
16 January 2010Termination of appointment of Sean Goorah as a secretary (2 pages)
16 January 2010Registered office address changed from 19B Wood Lane Sonning Common Oxon RG4 9SJ on 16 January 2010 (1 page)
16 January 2010Termination of appointment of Kay Goorah as a director (2 pages)
16 January 2010Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Appointment of Kirit Chimanbhai Patel as a director (3 pages)
16 January 2010Registered office address changed from 19B Wood Lane Sonning Common Oxon RG4 9SJ on 16 January 2010 (1 page)
16 January 2010Termination of appointment of Sean Goorah as a secretary (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 10 (33 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 10 (33 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 May 2009Return made up to 30/03/09; full list of members (3 pages)
13 May 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2008Director's change of particulars / kay goorah / 30/07/2008 (1 page)
30 July 2008Return made up to 30/03/08; full list of members (3 pages)
30 July 2008Director's change of particulars / kay goorah / 30/07/2008 (1 page)
30 July 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Return made up to 30/03/07; full list of members (6 pages)
21 April 2007Return made up to 30/03/07; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (6 pages)
8 April 2005Return made up to 30/03/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Return made up to 30/03/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
9 April 2003Return made up to 30/03/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 30/03/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
13 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Return made up to 30/03/00; full list of members (6 pages)
17 April 2000Return made up to 30/03/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Return made up to 30/03/99; no change of members (4 pages)
7 April 1999Return made up to 30/03/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 30/03/98; no change of members (4 pages)
24 April 1998Return made up to 30/03/98; no change of members (4 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Return made up to 30/03/97; full list of members (6 pages)
6 May 1997Return made up to 30/03/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 April 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 April 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 March 1977Company name changed\certificate issued on 31/03/77 (2 pages)
31 March 1977Company name changed\certificate issued on 31/03/77 (2 pages)
26 November 1976Incorporation (12 pages)
26 November 1976Certificate of incorporation (1 page)
26 November 1976Incorporation (12 pages)
26 November 1976Certificate of incorporation (1 page)