London
W2 5PL
Director Name | Helen Mary Khera |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Secretary Name | Helen Mary Khera |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(26 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Director Name | Mr Neal Singh Khera |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Secretary Name | Ms Amarjit Kaur Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Kensington Park Road London W11 2ER |
Director Name | Ms Amarjit Kaur Khera |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2003) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 174 Kensington Park Road London W11 2ER |
Secretary Name | Helen Mary Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Registered Address | 84 Westbourne Park Road London W2 5PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | A.s. Khera 98.02% Ordinary |
---|---|
25 at £1 | Indra Khera 0.49% Growth |
25 at £1 | Jessie Khera 0.49% Growth |
25 at £1 | Maya Khera 0.49% Growth |
25 at £1 | Neal Khera 0.49% Growth |
1 at £1 | Helen Khera 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,153 |
Cash | £17,411 |
Current Liabilities | £663,646 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
3 May 1984 | Delivered on: 18 May 1984 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 talbot road, city of westminster and/or the proceeds of sale thereof t/n ln 224853. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 May 1984 | Delivered on: 18 May 1984 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, talbot road, city of westminster and/or the proceeds of sale thereof. T/n ln 224852.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1983 | Delivered on: 6 April 1983 Satisfied on: 16 January 2014 Persons entitled: Jatinder Singh Kundi Classification: Legal mortgage Secured details: £15,000. Particulars: 48 shakespeare road lambeth t/n 154484. Fully Satisfied |
4 April 1983 | Delivered on: 6 April 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54 milson road hammersmith and/or the proceeds of sale thereof t/n 314887. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1983 | Delivered on: 16 March 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of cardross street london borough of hammersmith & fulham title no ngl 306857. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2006 | Delivered on: 7 November 2006 Satisfied on: 2 December 2015 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £190,000.00 and all other monies due or to become due. Particulars: Flat 11 50 queens gardens london together with all buildings and fixtures. Fully Satisfied |
30 October 2006 | Delivered on: 7 November 2006 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £94,159.00 and all other monies due or to become due. Particulars: Flat 9 50 queens gardens london together with all buildings and fixtures. Fully Satisfied |
14 March 1983 | Delivered on: 16 March 1983 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 strathblaire road wandsworth london SW18 title no sgl 312846. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2006 | Delivered on: 7 November 2006 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £200,000.00 and all other monies due or to become due. Particulars: Flat 5, 50 queens gardens london together with all buildings and fixtures. Fully Satisfied |
22 May 1997 | Delivered on: 6 June 1997 Satisfied on: 16 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 queens gardens,city of westminster; t/no ln 154489 with all buildings/fixtures,fixed plant/machinery thereon; the goodwill of business and benefit of any licences. Fully Satisfied |
10 November 1994 | Delivered on: 23 November 1994 Satisfied on: 16 January 2014 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or swordshine limited to the chargee on any account whatsoever. Particulars: All that l/h property comprising flat 21, 10 talbot road london W2 t/no.NGL709444. Fully Satisfied |
10 December 1993 | Delivered on: 21 December 1993 Satisfied on: 16 January 2014 Persons entitled: Allied Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 50 queens gardens, london W2 and a fixed charge over all rental and other income and all monetary debts and claims due or owing to the company in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
10 June 1993 | Delivered on: 17 June 1993 Satisfied on: 16 January 2014 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: Flat 9, 10-14 talbot road, l/b of city of westminster. Fully Satisfied |
10 June 1993 | Delivered on: 17 June 1993 Satisfied on: 16 January 2014 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: Flat 26, 10-14 (even only) talbot road, l/b of city of westminster. Fully Satisfied |
10 June 1993 | Delivered on: 17 June 1993 Satisfied on: 16 January 2014 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: Flat 21, 10-14 (even only) talbot road, l/b of city of westminster. Fully Satisfied |
21 April 1992 | Delivered on: 25 April 1992 Satisfied on: 15 May 1997 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the both present and future. Undertaking and all property and assets. Fully Satisfied |
11 October 1990 | Delivered on: 19 October 1990 Satisfied on: 16 January 2014 Persons entitled: Camelot Consultants Inc Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and the other security documents or any of them and this charge. Particulars: All its right title and interest in and to:- A. all monies from time to time credited to and from time to time standing to the credit of the us dollar deposit account no 38555545 opened in the name of the company with barclays bank PLC. (See 395 for more details). Fully Satisfied |
11 October 1990 | Delivered on: 19 October 1990 Satisfied on: 16 January 2014 Persons entitled: Camelot Consultants Inc Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the term of the agreement and the other security documents or any of them and this charge. Particulars: All its right title and interest in and T0:- A. all monies from time to time credited to and from time time standing to the credit of the us dollar deposit account no 38555545 opened in the name of the company with barclays bank PLC (see 395 for more details). Fully Satisfied |
3 February 1983 | Delivered on: 5 February 1983 Satisfied on: 16 January 2014 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: L/H hereditaments situate at and known as flat 1, 8 studland street london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1990 | Delivered on: 31 May 1990 Satisfied on: 16 January 2014 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: 32 courtnell street london borough of city of westminster t/n 390768. Fully Satisfied |
29 September 1989 | Delivered on: 6 October 1989 Satisfied on: 16 January 2014 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets. Fully Satisfied |
29 September 1989 | Delivered on: 6 October 1989 Satisfied on: 16 January 2014 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of floating charge. Undertaking and all property and assets. Fully Satisfied |
1 August 1989 | Delivered on: 4 August 1989 Satisfied on: 16 January 2014 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's undertaking and all property and assets present and future. Fully Satisfied |
1 August 1989 | Delivered on: 4 August 1989 Satisfied on: 16 January 2014 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hereditaments situate at and k/a 115 westbourne grove london W2. Fully Satisfied |
23 January 1989 | Delivered on: 30 January 1989 Satisfied on: 16 January 2014 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 talbot road l/b of city of westminster t/n ln 224852. Fully Satisfied |
4 August 1988 | Delivered on: 15 August 1988 Satisfied on: 16 January 2014 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: 37 chepstow road l/b of city of westminster t/n 447875. Fully Satisfied |
22 December 1987 | Delivered on: 5 January 1988 Satisfied on: 16 January 2014 Persons entitled: Allied Dunbar & Co PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 westbourne park road london W2 t/n 344657 together with all buildings thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 September 1987 | Delivered on: 10 September 1987 Satisfied on: 15 May 1997 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as 9 malvern road london NW6 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 secondly by way of a floating charge all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 June 1986 | Delivered on: 1 July 1986 Satisfied on: 16 January 2014 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: 115 westbourne grove, westminster, london, title no ln 90552. Fully Satisfied |
3 February 1983 | Delivered on: 5 February 1983 Satisfied on: 16 January 2014 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: L/H hereditaments situate at and known as flat 2, 8 studland street london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1986 | Delivered on: 30 June 1986 Satisfied on: 16 January 2014 Persons entitled: Allied Dunbar & Company PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account maintained by the company with the bank. Fully Satisfied |
26 June 1986 | Delivered on: 30 June 1986 Satisfied on: 15 May 1997 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 queens gardens, paddington, london title ln 154489 together with all buildings and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 June 1986 | Delivered on: 12 June 1986 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 chepstow road, london borough of city of westminster t/n 447875. and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1986 | Delivered on: 10 May 1986 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h hereditaments situate at and known as 26 earls court gardens, earls court london SW5 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1986 | Delivered on: 10 April 1986 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96, fulham palace road, london. Borough of hammersmith & fulham. T/n ngl 208269 the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 1985 | Delivered on: 8 January 1986 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement-flat-no 1 74 westbourne park villas london W2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 1985 | Delivered on: 8 January 1986 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat no.2, 74 westbourne park villas, london W.2 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 18 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 earls court gardens, earls court, london borough of kensington & chelsea t/n ngl 535748 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1985 | Delivered on: 10 September 1985 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 westbourne park road westminster W2 t/n 228352 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1984 | Delivered on: 18 May 1984 Satisfied on: 16 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 talbot road, city of westminster and/or the proceeds of sale thereof t/n-224854. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1979 | Delivered on: 28 November 1979 Satisfied on: 16 January 2014 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: The f/h hereditaments at 40 averill st. London W6 title no 359094. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 2021 | Delivered on: 20 August 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Flat 5, 5, 50 queens gardens london W2 3AA. Outstanding |
23 April 2021 | Delivered on: 23 April 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Flat 11, 50 queens gardens london W2 3AA. Outstanding |
10 September 2015 | Delivered on: 16 September 2015 Persons entitled: State Bank of India Classification: A registered charge Particulars: Leasehold property being flat 11, 50 queens gardens, london, W2 3AA and registered at the land registry with title number NGL855222. Outstanding |
10 September 2015 | Delivered on: 16 September 2015 Persons entitled: State Bank of India Classification: A registered charge Particulars: Leasehold property being flat 10, 50 queens gardens, london, W2 3AA and registered at the land registry with title number NGL855221. Outstanding |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
28 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
27 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
3 February 2016 | Satisfaction of charge 40 in full (1 page) |
3 February 2016 | Satisfaction of charge 40 in full (1 page) |
3 February 2016 | Satisfaction of charge 39 in full (1 page) |
3 February 2016 | Satisfaction of charge 39 in full (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
2 December 2015 | Satisfaction of charge 41 in full (1 page) |
2 December 2015 | Satisfaction of charge 41 in full (1 page) |
16 September 2015 | Registration of charge 013364060043, created on 10 September 2015 (5 pages) |
16 September 2015 | Registration of charge 013364060042, created on 10 September 2015 (5 pages) |
16 September 2015 | Registration of charge 013364060042, created on 10 September 2015 (5 pages) |
16 September 2015 | Registration of charge 013364060043, created on 10 September 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
7 January 2015 | Registered office address changed from 84 84 Westbourne Park Road London W2 5PL England to 84 Westbourne Park Road London W2 5PL on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 84 84 Westbourne Park Road London W2 5PL England to 84 Westbourne Park Road London W2 5PL on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from 84 84 Westbourne Park Road London W2 5PL England to 84 Westbourne Park Road London W2 5PL on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 December 2014 | Registered office address changed from 206 High Road London N15 4NP to 84 84 Westbourne Park Road London W2 5PL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 206 High Road London N15 4NP to 84 84 Westbourne Park Road London W2 5PL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 206 High Road London N15 4NP to 84 84 Westbourne Park Road London W2 5PL on 9 December 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
23 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Satisfaction of charge 11 in full (1 page) |
16 January 2014 | Satisfaction of charge 7 in full (1 page) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
16 January 2014 | Satisfaction of charge 34 in full (1 page) |
16 January 2014 | Satisfaction of charge 23 in full (1 page) |
16 January 2014 | Satisfaction of charge 30 in full (1 page) |
16 January 2014 | Satisfaction of charge 16 in full (1 page) |
16 January 2014 | Satisfaction of charge 38 in full (1 page) |
16 January 2014 | Satisfaction of charge 34 in full (1 page) |
16 January 2014 | Satisfaction of charge 19 in full (1 page) |
16 January 2014 | Satisfaction of charge 5 in full (1 page) |
16 January 2014 | Satisfaction of charge 3 in full (1 page) |
16 January 2014 | Satisfaction of charge 17 in full (1 page) |
16 January 2014 | Satisfaction of charge 37 in full (1 page) |
16 January 2014 | Satisfaction of charge 27 in full (1 page) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Satisfaction of charge 16 in full (1 page) |
16 January 2014 | Satisfaction of charge 30 in full (1 page) |
16 January 2014 | Satisfaction of charge 38 in full (1 page) |
16 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 January 2014 | Satisfaction of charge 31 in full (1 page) |
16 January 2014 | Satisfaction of charge 11 in full (1 page) |
16 January 2014 | Satisfaction of charge 26 in full (1 page) |
16 January 2014 | Satisfaction of charge 7 in full (1 page) |
16 January 2014 | Satisfaction of charge 20 in full (1 page) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
16 January 2014 | Satisfaction of charge 8 in full (1 page) |
16 January 2014 | Satisfaction of charge 22 in full (1 page) |
16 January 2014 | Satisfaction of charge 24 in full (1 page) |
16 January 2014 | Satisfaction of charge 25 in full (1 page) |
16 January 2014 | Satisfaction of charge 24 in full (1 page) |
16 January 2014 | Satisfaction of charge 14 in full (1 page) |
16 January 2014 | Satisfaction of charge 17 in full (1 page) |
16 January 2014 | Satisfaction of charge 6 in full (1 page) |
16 January 2014 | Satisfaction of charge 13 in full (1 page) |
16 January 2014 | Satisfaction of charge 26 in full (1 page) |
16 January 2014 | Satisfaction of charge 10 in full (1 page) |
16 January 2014 | Satisfaction of charge 36 in full (1 page) |
16 January 2014 | Satisfaction of charge 3 in full (1 page) |
16 January 2014 | Satisfaction of charge 25 in full (1 page) |
16 January 2014 | Satisfaction of charge 15 in full (1 page) |
16 January 2014 | Satisfaction of charge 37 in full (1 page) |
16 January 2014 | Satisfaction of charge 33 in full (1 page) |
16 January 2014 | Satisfaction of charge 6 in full (1 page) |
16 January 2014 | Satisfaction of charge 35 in full (1 page) |
16 January 2014 | Satisfaction of charge 9 in full (1 page) |
16 January 2014 | Satisfaction of charge 15 in full (1 page) |
16 January 2014 | Satisfaction of charge 36 in full (1 page) |
16 January 2014 | Satisfaction of charge 14 in full (1 page) |
16 January 2014 | Satisfaction of charge 19 in full (1 page) |
16 January 2014 | Satisfaction of charge 27 in full (1 page) |
16 January 2014 | Satisfaction of charge 20 in full (1 page) |
16 January 2014 | Satisfaction of charge 35 in full (1 page) |
16 January 2014 | Satisfaction of charge 10 in full (1 page) |
16 January 2014 | Satisfaction of charge 29 in full (1 page) |
16 January 2014 | Satisfaction of charge 23 in full (1 page) |
16 January 2014 | Satisfaction of charge 33 in full (1 page) |
16 January 2014 | Satisfaction of charge 28 in full (1 page) |
16 January 2014 | Satisfaction of charge 9 in full (1 page) |
16 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 January 2014 | Satisfaction of charge 22 in full (1 page) |
16 January 2014 | Satisfaction of charge 31 in full (1 page) |
16 January 2014 | Satisfaction of charge 29 in full (1 page) |
16 January 2014 | Satisfaction of charge 8 in full (1 page) |
16 January 2014 | Satisfaction of charge 13 in full (1 page) |
16 January 2014 | Satisfaction of charge 5 in full (1 page) |
16 January 2014 | Satisfaction of charge 28 in full (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
22 September 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 April 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 April 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1993 (7 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1993 (7 pages) |