Company NamePearlcastle Limited
Company StatusActive
Company Number01292813
CategoryPrivate Limited Company
Incorporation Date30 December 1976(47 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kanti Keshavji Shah
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodside Avenue
Finchley
London
N12 8AX
Director NameMr Avnish Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(17 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ
Secretary NameAvnish Shah
NationalityBritish
StatusCurrent
Appointed18 December 2006(29 years, 12 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ
Director NameMr Sanjiv Kumar Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(31 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Hillhouse
Stanmore
HA7 3PG
Director NameMr Velji Pethraj Haria
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(14 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address42 Woodside Avenue
Finchley
London
N12 8AX
Director NameMr Narendra Keshavji Shah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(14 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address6 Woodside Avenue
Finchley
London
N12 8BG
Director NameMr Rajnikant Keshavji Shah
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(14 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address81 Cissbury Ring South
London
N12 7BJ
Director NameMr Ramniklal Keshavji Shah
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(14 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address74 Friern Mount Drive
London
N20 9DL
Secretary NameMr Rajnikant Keshavji Shah
NationalityBritish
StatusResigned
Appointed17 December 1991(14 years, 11 months after company formation)
Appointment Duration15 years (resigned 18 December 2006)
RoleCompany Director
Correspondence Address81 Cissbury Ring South
London
N12 7BJ
Director NameKalpesh Shah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address18 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameMr Manish Kantilal Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(31 years, 1 month after company formation)
Appointment Duration13 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakleigh Park South
London
N20 9JP

Location

Registered AddressUnit 14a Brunswick Industrial Park
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,868,701
Net Worth£2,702,677
Cash£54,662
Current Liabilities£1,482,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

19 April 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 1989Delivered 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 2017Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

14 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
17 January 2023Director's details changed for Mr Sanjiv Kumar Shah on 15 December 2022 (2 pages)
17 January 2023Confirmation statement made on 17 December 2022 with updates (9 pages)
13 January 2023Director's details changed for Mr Avnish Shah on 15 December 2022 (2 pages)
13 January 2023Director's details changed for Mr Avnish Shah on 15 December 2022 (2 pages)
12 January 2023Director's details changed for Mr Kanti Keshavji Shah on 15 December 2022 (2 pages)
11 January 2023Secretary's details changed for Avnish Shah on 15 December 2022 (1 page)
24 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
25 January 2022Confirmation statement made on 17 December 2021 with updates (7 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
21 May 2021Satisfaction of charge 23 in full (1 page)
21 May 2021Satisfaction of charge 22 in full (1 page)
21 May 2021Satisfaction of charge 24 in full (1 page)
21 May 2021Satisfaction of charge 25 in full (1 page)
20 May 2021Satisfaction of charge 20 in full (1 page)
20 May 2021Satisfaction of charge 21 in full (1 page)
12 April 2021Termination of appointment of Manish Kantilal Shah as a director on 28 February 2021 (1 page)
8 February 2021Confirmation statement made on 17 December 2020 with updates (9 pages)
4 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
21 January 2020Confirmation statement made on 17 December 2019 with updates (7 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
19 December 2018Confirmation statement made on 17 December 2018 with updates (7 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
30 July 2018Registered 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 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
29 December 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
1 September 2017Registration of charge 012928130026, created on 25 August 2017 (23 pages)
1 September 2017Registration of charge 012928130026, created on 25 August 2017 (23 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 140
(12 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 140
(12 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 March 2015Director's details changed for Manish Shah on 26 February 2015 (2 pages)
4 March 2015Director's details changed for Manish Shah on 26 February 2015 (2 pages)
4 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 140
(12 pages)
4 March 2015Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages)
4 March 2015Secretary's details changed for Avnish Shah on 26 February 2015 (1 page)
4 March 2015Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages)
4 March 2015Director's details changed for Avnish Shah on 26 February 2015 (2 pages)
4 March 2015Secretary's details changed for Avnish Shah on 26 February 2015 (1 page)
4 March 2015Director's details changed for Avnish Shah on 26 February 2015 (2 pages)
4 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 140
(12 pages)
23 February 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 140
(12 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 140
(12 pages)
20 September 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
20 September 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
27 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (12 pages)
27 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (12 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (12 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (12 pages)
5 December 2011Registered office address changed from 28 Friern Park North Finchley N12 9DA on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 28 Friern Park North Finchley N12 9DA on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 28 Friern Park North Finchley N12 9DA on 5 December 2011 (1 page)
15 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
6 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (12 pages)
6 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (12 pages)
5 March 2010Director's details changed for Manish Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Manish Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Avnish Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Manish Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Sanjiv Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Avnish Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Sanjiv Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Kanti Keshavji Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Kanti Keshavji Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Kanti Keshavji Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Avnish Shah on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Sanjiv Shah on 1 December 2009 (2 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
30 March 2009Return made up to 17/12/08; full list of members (8 pages)
30 March 2009Return made up to 17/12/08; full list of members (8 pages)
30 September 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
30 September 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2008Appointment terminated director narendra shah (1 page)
8 April 2008Appointment terminated director velji haria (1 page)
8 April 2008Appointment terminated director rajnikant shah (1 page)
8 April 2008Appointment terminated director ramniklal shah (1 page)
8 April 2008Appointment terminated director rajnikant shah (1 page)
8 April 2008Appointment terminated director ramniklal shah (1 page)
8 April 2008Appointment terminated director narendra shah (1 page)
8 April 2008Appointment terminated director velji haria (1 page)
7 April 2008Declaration of assistance for shares acquisition (5 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2008Declaration of assistance for shares acquisition (5 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 February 2008Return made up to 17/12/07; full list of members (5 pages)
13 February 2008Return made up to 17/12/07; full list of members (5 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
11 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
21 December 2006Return made up to 17/12/06; full list of members (5 pages)
21 December 2006Return made up to 17/12/06; full list of members (5 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
19 January 2006Return made up to 17/12/05; full list of members (5 pages)
19 January 2006Return made up to 17/12/05; full list of members (5 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2004Particulars of mortgage/charge (9 pages)
22 October 2004Particulars of mortgage/charge (9 pages)
29 July 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
29 July 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
2 June 2004Registered office changed on 02/06/04 from: 6/14 drayton park london N5 1NU (1 page)
2 June 2004Registered office changed on 02/06/04 from: 6/14 drayton park london N5 1NU (1 page)
23 December 2003Return made up to 17/12/03; full list of members (11 pages)
23 December 2003Return made up to 17/12/03; full list of members (11 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
16 December 2002Return made up to 17/12/02; full list of members (11 pages)
16 December 2002Return made up to 17/12/02; full list of members (11 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
1 February 2002Return made up to 17/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/02
(10 pages)
1 February 2002Return made up to 17/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/02
(10 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 December 1998Return made up to 17/12/98; no change of members (6 pages)
23 December 1998Return made up to 17/12/98; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 December 1997Return made up to 17/12/97; full list of members (8 pages)
29 December 1997Return made up to 17/12/97; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 December 1996Return made up to 17/12/96; no change of members (6 pages)
21 December 1996Return made up to 17/12/96; no change of members (6 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Return made up to 17/12/95; full list of members (8 pages)
5 February 1996Return made up to 17/12/95; full list of members (8 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Particulars of contract relating to shares (6 pages)
1 June 1995Particulars of contract relating to shares (6 pages)
1 June 1995Ad 01/04/94--------- £ si 40@1 (2 pages)
1 June 1995Ad 01/04/94--------- £ si 40@1 (2 pages)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Nc inc already adjusted 31/03/94 (1 page)
22 May 1995Nc inc already adjusted 31/03/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 November 1986Return made up to 24/08/86; full list of members (9 pages)
25 November 1986Return made up to 24/08/86; full list of members (9 pages)
14 December 1983Accounts made up to 31 December 1982 (8 pages)
14 December 1983Accounts made up to 31 December 1982 (8 pages)
20 December 1982Accounts made up to 31 December 1981 (7 pages)
20 December 1982Accounts made up to 31 December 1981 (7 pages)
8 September 1981Accounts made up to 8 September 1981 (7 pages)
8 September 1981Annual return made up to 14/08/81 (4 pages)
8 September 1981Annual return made up to 14/08/81 (4 pages)
8 September 1981Accounts made up to 8 September 1981 (7 pages)
8 September 1981Accounts made up to 8 September 1981 (7 pages)
1 October 1980Accounts made up to 31 December 1979 (8 pages)
1 October 1980Accounts made up to 31 December 1979 (8 pages)
23 September 1980Accounts made up to 31 December 1979 (7 pages)
23 September 1980Accounts made up to 31 December 1979 (7 pages)
30 December 1976Incorporation (15 pages)
30 December 1976Incorporation (15 pages)
30 December 1976Certificate of incorporation (1 page)
30 December 1976Certificate of incorporation (1 page)