Company NameUftonridge Limited
Company StatusActive
Company Number01345988
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Hanif Somji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityKenyan
StatusCurrent
Appointed31 December 1991(14 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameMr Alim Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(28 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameMr Shafin Alimudin Somji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(38 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House, 124 Finchley Road
London
NW3 5HT
Secretary NameMr Ujjal Mukherjee
StatusCurrent
Appointed15 August 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameAlimudin Amiraly Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address31 Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Director NameAmeer Janmohamed
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration22 years, 8 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Secretary NameAlimudin Amiraly Somji
NationalityKenyan
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address31 Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Secretary NameMr Amit Thakrar
NationalityBritish
StatusResigned
Appointed11 August 1999(21 years, 7 months after company formation)
Appointment Duration23 years (resigned 15 August 2022)
RoleAccountant
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(21 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA

Contact

Telephone020 77948235
Telephone regionLondon

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Gulfweed Trading & Investment Corp
95.24%
Ordinary
5 at £1Gulfweed Trading & Investment Corp
4.76%
Management

Financials

Year2014
Net Worth£1,375,660
Cash£1,289
Current Liabilities£43,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

24 April 1986Delivered on: 9 May 1986
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or wolverburgh limited and/or nizar rajam jamal daram fatehali dhalla trading as the swiss cottage hotel to the chargee on any account whatsoever.
Particulars: Flat 4, 58 eton avenue, london borough of harrow title no. Ngl 431011 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1986Delivered on: 9 May 1986
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or wolverburgh limited and/or nizar rajam jamal daram trading as the swiss cottage hotel. To the chargee on any account whatsoever.
Particulars: Flat 8, 58 eton avenue, london borough of harrow title no. Ngl 391359 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1984Delivered on: 2 August 1984
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wolverburgh limited to the chargee.
Particulars: 20 adamson road london SW3 and/or the proceeds of sale thereof t/n ngl 476336. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1982Delivered on: 22 September 1982
Satisfied on: 22 December 1999
Persons entitled: Swiss Cottage Hotels Limited and Hannah Lifschutz

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or wolverburgh limited and/or alim soniji and ameer janmohamed to the chargees under the terms of a deed of covenant dated 17/9/82 and this deed.
Particulars: L/H property k/a flat D. 31 fitzjohn's avenue london NW3.
Fully Satisfied
17 September 1932Delivered on: 21 September 1982
Satisfied on: 22 December 1999
Persons entitled: Elgindown Limited

Classification: Mortgage
Secured details: £7,000.
Particulars: Flat d, 21 fitzjohns ave, hampstead, london NW3. T/no.129442.
Fully Satisfied
17 September 1982Delivered on: 21 September 1982
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and woverburgh limited to the chargee on any account whatsoever.
Particulars: L/H 60 eton avenue london NW3.
Fully Satisfied
17 September 1982Delivered on: 21 September 1982
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and wolverburgh limited to the chargee on any account whatsoever.
Particulars: L/H 38 fellows road london NW3.
Fully Satisfied
17 September 1982Delivered on: 21 September 1982
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due to become due from the company and wolverburgh limited to the charge on any account whatssoever.
Particulars: L/H 116 fellows road london n w 3.
Fully Satisfied
23 December 2004Delivered on: 30 December 2004
Satisfied on: 6 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 60 eton avenue, hampstead, london, t/no NGL725342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2004Delivered on: 30 December 2004
Satisfied on: 6 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2,4 and 6 adamson road, london, t/no LN128998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 1999Delivered on: 24 December 1999
Satisfied on: 6 August 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company and wolverburgh limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 60 eton avenue camden t/no: NGL725342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 1999Delivered on: 24 December 1999
Satisfied on: 6 August 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company and wolverburgh limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 2, 4 & 6 adamson road l/b of camden t/no: LN128998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 January 1995Delivered on: 27 January 1995
Satisfied on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or wolverburgh limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 eton avenue london NW3 and the proceeds of sale thereof assignment of goodwill of the company and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 November 1987Delivered on: 18 November 1987
Satisfied on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the co. Wolverburgh LTD. & K.F. dhalla to the chargee on any account whatsoever.
Particulars: 20 adamson road london NW3 title no ngl 476336 and the proceeds of sale thereof.
Fully Satisfied
6 November 1987Delivered on: 18 November 1987
Satisfied on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the co. Wolverhampton LTD & K.F. dhalla to the chargee on any account whatsoever.
Particulars: 2. 4. 6. adamson road london W3 title no. Ln 128998 and the proceeds of sale thereof.
Fully Satisfied
17 September 1982Delivered on: 21 September 1982
Satisfied on: 22 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and wolverbugh limited to the chargee on any account whatsoever.
Particulars: F/H 2,4 & 6A damson rd. London NW3. T/n LN128998.
Fully Satisfied
21 July 2008Delivered on: 23 July 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 4 and 6 adamson road, camden, london t/no LN128998, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
21 July 2008Delivered on: 23 July 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 eton avenue, hampstead, london t/no NGL725342, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Notification of a person with significant control statement (2 pages)
14 August 2019Cessation of Trevor George Robinson as a person with significant control on 15 May 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Audited abridged accounts made up to 31 March 2017 (15 pages)
23 January 2018Audited abridged accounts made up to 31 March 2017 (15 pages)
10 February 2017Satisfaction of charge 18 in full (2 pages)
10 February 2017Satisfaction of charge 17 in full (2 pages)
10 February 2017Satisfaction of charge 18 in full (2 pages)
10 February 2017Satisfaction of charge 17 in full (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 105
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 105
(6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Appointment of Mr Shafin Alimudin Somji as a director on 23 December 2015 (2 pages)
30 December 2015Appointment of Mr Shafin Alimudin Somji as a director on 23 December 2015 (2 pages)
7 April 2015Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page)
7 April 2015Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 105
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 105
(5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 October 2014Termination of appointment of Ameer Janmohamed as a director on 16 September 2014 (1 page)
17 October 2014Termination of appointment of Ameer Janmohamed as a director on 16 September 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 105
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 105
(6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
30 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Nuruddeen Somji on 31 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Ameer Janmohamed on 31 December 2010 (2 pages)
24 January 2011Secretary's details changed for Mr Amit Thakrar on 31 December 2010 (1 page)
24 January 2011Director's details changed for Mr Hanif Somji on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Ameer Janmohamed on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Alim Somji on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Alim Somji on 31 December 2010 (2 pages)
24 January 2011Secretary's details changed for Mr Amit Thakrar on 31 December 2010 (1 page)
24 January 2011Director's details changed for Mr Hanif Somji on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Nuruddeen Somji on 31 December 2010 (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
21 May 2008Return made up to 31/12/07; full list of members (4 pages)
21 May 2008Return made up to 31/12/07; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New director appointed (3 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)