Finchley
London
N12 8AX
Director Name | Mr Avnish Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(17 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Strafford Gate Potters Bar Hertfordshire EN6 1PJ |
Secretary Name | Avnish Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2006(29 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Strafford Gate Potters Bar Hertfordshire EN6 1PJ |
Director Name | Mr Sanjiv Kumar Shah |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(31 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Hillhouse Stanmore HA7 3PG |
Director Name | Mr Velji Pethraj Haria |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 42 Woodside Avenue Finchley London N12 8AX |
Director Name | Mr Narendra Keshavji Shah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 6 Woodside Avenue Finchley London N12 8BG |
Director Name | Mr Rajnikant Keshavji Shah |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 81 Cissbury Ring South London N12 7BJ |
Director Name | Mr Ramniklal Keshavji Shah |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 74 Friern Mount Drive London N20 9DL |
Secretary Name | Mr Rajnikant Keshavji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 81 Cissbury Ring South London N12 7BJ |
Director Name | Kalpesh Shah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 18 Aldridge Avenue Edgware Middlesex HA8 8TA |
Director Name | Mr Manish Kantilal Shah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(31 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakleigh Park South London N20 9JP |
Registered Address | Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,868,701 |
Net Worth | £2,702,677 |
Cash | £54,662 |
Current Liabilities | £1,482,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 drayton park highbury london borough of islington t/n ngl 64687. Fully Satisfied |
---|---|
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 & 43 horsell road islington london borough of islington t/n ln 130335. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 ballards lane finchley london borough of barnet t/n NGL298885. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 drayton park highbury islington london borough of islington t/n ngl 94910. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 8 drayton park holloway london borough of islington t/n ln 132165. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 ballards lane finchley london borough of barnet t/n P4001. Fully Satisfied |
5 March 1996 | Delivered on: 15 March 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
29 March 1993 | Delivered on: 7 April 1993 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M235C for full details. 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 October 2004 | Delivered on: 22 October 2004 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 July 2003 | Delivered on: 18 July 2003 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inkstone works vale road finsbury park haringey t/n NGL67316. Fully Satisfied |
10 July 2003 | Delivered on: 18 July 2003 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 8 drayton park holloway, 10 drayton park, 12 drayton park highbury and 14 drayton park highbury islington t/no.s LN132165, NGL65776, NGL64687 and NGL94910. Fully Satisfied |
10 July 2003 | Delivered on: 18 July 2003 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 151 and 153 ballards lane finchley barnet t/no.s AGL110399 & NGL298885. Fully Satisfied |
20 June 2003 | Delivered on: 25 June 2003 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
13 November 2002 | Delivered on: 15 November 2002 Satisfied on: 9 September 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: 151 and 153 ballards lane finchley london N3 1LJ; t/no SH9431. Fully Satisfied |
13 November 2002 | Delivered on: 15 November 2002 Satisfied on: 9 September 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: 6-14 drayton park highbury islington; t/nos NGL94910,LN132165,NGL65776 and NGL64687. Fully Satisfied |
16 August 2002 | Delivered on: 23 August 2002 Satisfied on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
5 August 2002 | Delivered on: 13 August 2002 Satisfied on: 9 September 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: 97 vale road (also known as inkstone works) finsbury park haringey london N4 t/n NGL67316. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 14 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 drayton park islington london borough of islington. Fully Satisfied |
6 February 1989 | Delivered on: 10 February 1989 Satisfied on: 15 October 1996 Persons entitled: Equatorial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
11 February 2013 | Delivered on: 14 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 space business part abbey road park royal london t/no NGL866230 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. Outstanding |
3 September 2010 | Delivered on: 7 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14A brunswick park industrial estate, brunswick park road, london by way of fixed charge any other interest in the property, all rents receivable & 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. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inkstone works, vale road, finsbury park t/no. NGL67316 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. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 and 43 horsell road t/no. LN130335; 14 drayton park, london t/no. NGL94910; 12 drayton park, london t/no. NGL64687 (for details of further properties charged please refer to form 395) 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 see image for full details. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 and 153 ballards lane, london t/no. NGL298885 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. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
17 January 2023 | Director's details changed for Mr Sanjiv Kumar Shah on 15 December 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 17 December 2022 with updates (9 pages) |
13 January 2023 | Director's details changed for Mr Avnish Shah on 15 December 2022 (2 pages) |
13 January 2023 | Director's details changed for Mr Avnish Shah on 15 December 2022 (2 pages) |
12 January 2023 | Director's details changed for Mr Kanti Keshavji Shah on 15 December 2022 (2 pages) |
11 January 2023 | Secretary's details changed for Avnish Shah on 15 December 2022 (1 page) |
24 August 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
25 January 2022 | Confirmation statement made on 17 December 2021 with updates (7 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
21 May 2021 | Satisfaction of charge 23 in full (1 page) |
21 May 2021 | Satisfaction of charge 22 in full (1 page) |
21 May 2021 | Satisfaction of charge 24 in full (1 page) |
21 May 2021 | Satisfaction of charge 25 in full (1 page) |
20 May 2021 | Satisfaction of charge 20 in full (1 page) |
20 May 2021 | Satisfaction of charge 21 in full (1 page) |
12 April 2021 | Termination of appointment of Manish Kantilal Shah as a director on 28 February 2021 (1 page) |
8 February 2021 | Confirmation statement made on 17 December 2020 with updates (9 pages) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
21 January 2020 | Confirmation statement made on 17 December 2019 with updates (7 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with updates (7 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
30 July 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL on 30 July 2018 (1 page) |
29 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
29 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
1 September 2017 | Registration of charge 012928130026, created on 25 August 2017 (23 pages) |
1 September 2017 | Registration of charge 012928130026, created on 25 August 2017 (23 pages) |
29 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
29 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 March 2015 | Director's details changed for Manish Shah on 26 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Manish Shah on 26 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Avnish Shah on 26 February 2015 (1 page) |
4 March 2015 | Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Avnish Shah on 26 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Avnish Shah on 26 February 2015 (1 page) |
4 March 2015 | Director's details changed for Avnish Shah on 26 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
23 February 2015 | Registered office address changed from Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
20 September 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
20 September 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
27 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (12 pages) |
27 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (12 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (12 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (12 pages) |
5 December 2011 | Registered office address changed from 28 Friern Park North Finchley N12 9DA on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 28 Friern Park North Finchley N12 9DA on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 28 Friern Park North Finchley N12 9DA on 5 December 2011 (1 page) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
6 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (12 pages) |
6 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (12 pages) |
5 March 2010 | Director's details changed for Manish Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Manish Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Avnish Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Manish Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Sanjiv Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Avnish Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Sanjiv Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Kanti Keshavji Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Kanti Keshavji Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Kanti Keshavji Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Avnish Shah on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Sanjiv Shah on 1 December 2009 (2 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
30 March 2009 | Return made up to 17/12/08; full list of members (8 pages) |
30 March 2009 | Return made up to 17/12/08; full list of members (8 pages) |
30 September 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
30 September 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director narendra shah (1 page) |
8 April 2008 | Appointment terminated director velji haria (1 page) |
8 April 2008 | Appointment terminated director rajnikant shah (1 page) |
8 April 2008 | Appointment terminated director ramniklal shah (1 page) |
8 April 2008 | Appointment terminated director rajnikant shah (1 page) |
8 April 2008 | Appointment terminated director ramniklal shah (1 page) |
8 April 2008 | Appointment terminated director narendra shah (1 page) |
8 April 2008 | Appointment terminated director velji haria (1 page) |
7 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
13 February 2008 | Return made up to 17/12/07; full list of members (5 pages) |
13 February 2008 | Return made up to 17/12/07; full list of members (5 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (5 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (5 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
11 January 2005 | Return made up to 17/12/04; full list of members
|
11 January 2005 | Return made up to 17/12/04; full list of members
|
22 October 2004 | Particulars of mortgage/charge (9 pages) |
22 October 2004 | Particulars of mortgage/charge (9 pages) |
29 July 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
29 July 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 6/14 drayton park london N5 1NU (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 6/14 drayton park london N5 1NU (1 page) |
23 December 2003 | Return made up to 17/12/03; full list of members (11 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (11 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2002 | Return made up to 17/12/02; full list of members (11 pages) |
16 December 2002 | Return made up to 17/12/02; full list of members (11 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 17/12/01; full list of members
|
1 February 2002 | Return made up to 17/12/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 February 2001 | Return made up to 17/12/00; full list of members
|
6 February 2001 | Return made up to 17/12/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members
|
21 December 1999 | Return made up to 17/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 December 1998 | Return made up to 17/12/98; no change of members (6 pages) |
23 December 1998 | Return made up to 17/12/98; no change of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
21 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Return made up to 17/12/95; full list of members (8 pages) |
5 February 1996 | Return made up to 17/12/95; full list of members (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 June 1995 | Particulars of contract relating to shares (6 pages) |
1 June 1995 | Particulars of contract relating to shares (6 pages) |
1 June 1995 | Ad 01/04/94--------- £ si 40@1 (2 pages) |
1 June 1995 | Ad 01/04/94--------- £ si 40@1 (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Nc inc already adjusted 31/03/94 (1 page) |
22 May 1995 | Nc inc already adjusted 31/03/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 November 1986 | Return made up to 24/08/86; full list of members (9 pages) |
25 November 1986 | Return made up to 24/08/86; full list of members (9 pages) |
14 December 1983 | Accounts made up to 31 December 1982 (8 pages) |
14 December 1983 | Accounts made up to 31 December 1982 (8 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (7 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (7 pages) |
8 September 1981 | Accounts made up to 8 September 1981 (7 pages) |
8 September 1981 | Annual return made up to 14/08/81 (4 pages) |
8 September 1981 | Annual return made up to 14/08/81 (4 pages) |
8 September 1981 | Accounts made up to 8 September 1981 (7 pages) |
8 September 1981 | Accounts made up to 8 September 1981 (7 pages) |
1 October 1980 | Accounts made up to 31 December 1979 (8 pages) |
1 October 1980 | Accounts made up to 31 December 1979 (8 pages) |
23 September 1980 | Accounts made up to 31 December 1979 (7 pages) |
23 September 1980 | Accounts made up to 31 December 1979 (7 pages) |
30 December 1976 | Incorporation (15 pages) |
30 December 1976 | Incorporation (15 pages) |
30 December 1976 | Certificate of incorporation (1 page) |
30 December 1976 | Certificate of incorporation (1 page) |