Stanmore
Middlesex
HA7 4YN
Director Name | Mrs Shikha Patwal |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2001(23 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Waxwell Lane Pinner Middlesex HA5 3EP |
Director Name | Mr Rahul Bajaj |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | Ms Harpreet Rai |
---|---|
Status | Current |
Appointed | 17 February 2014(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Mrs Harpreet Rai |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2015(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Mrs Kanti Bajaj |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
Role | Teacher |
Correspondence Address | Shivalika Roman Lane Little Aston Park Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Rajinder Kumar Bajaj |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 2 The Willows Walsall Road, Four Oaks Sutton Coldfield West Midlands B74 4QJ |
Secretary Name | Mr Rajinder Kumar Bajaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 11 Links View Streetly Birmingham West Midlands B74 3EP |
Director Name | Mr Muni Lal Bajaj |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 1993) |
Role | Retired |
Correspondence Address | 110 Pear Tree Road Great Barr Birmingham West Midlands B43 6JA |
Secretary Name | John Christopher Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(15 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 February 2014) |
Role | Solicitor |
Correspondence Address | The Lodge Symonds Yat West Ross On Wye Herefordshire HR9 6BN Wales |
Registered Address | 15 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Rkb Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,498,965 |
Cash | £50,663 |
Current Liabilities | £57,396 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 139 & 145 fanlen rd hendsworth west midlands title no wm 206055. Outstanding |
---|---|
26 April 1983 | Delivered on: 3 May 1983 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: F/H 35 kenelm rd small heath west midlands title no wm 225838. Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 451 & 457 warwick rd great west midlands title no wm 24026. Outstanding |
15 May 2008 | Delivered on: 16 May 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: F/H 514/514A queslett road breat barr birmingham. Outstanding |
15 May 2008 | Delivered on: 16 May 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: F/H 526/526A queslett road breat barr birmingham. Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 19 ridge way edgbaston west midlands title wm 233647. Outstanding |
15 May 2008 | Delivered on: 16 May 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: F/H 37-39 sandy park road bristol t/no BL103814. Outstanding |
2 May 2008 | Delivered on: 14 May 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: F/H 41 theobalds road holborn london t/no EX358455. Outstanding |
25 September 2007 | Delivered on: 6 October 2007 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: F/H property k/a 325 church road birmingham t/no wm 225608. Outstanding |
25 September 2007 | Delivered on: 6 October 2007 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: F/H property k/a 209 high street west bromwich t/no wm 56389. Outstanding |
25 September 2007 | Delivered on: 6 October 2007 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: F/H property k/a 185 mildenhall road birmingham t/no wm 490853. Outstanding |
25 September 2007 | Delivered on: 6 October 2007 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: F/H property k/a 131 acheson road birmingham t/no wm 402722. Outstanding |
25 September 2007 | Delivered on: 6 October 2007 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: F/H property k/a 56 laxey road birmingham t/no wm 266639. Outstanding |
25 September 2007 | Delivered on: 6 October 2007 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: F/H property k/a 271 high street solihull west midlands t/no wm 771107. Outstanding |
4 August 2005 | Delivered on: 11 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £163,000 due or to become due from the company to. Particulars: 1510 stratford road hall green birmingham west midlands. Outstanding |
31 December 2004 | Delivered on: 21 January 2005 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: 24 manor lane, halesowen, birmingham. Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 448 harbourne park harbourne west midlands title no wm 267846. Outstanding |
31 December 2004 | Delivered on: 21 January 2005 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: 5-11 bull street, west bromwich ringway, west bromwich. Outstanding |
31 December 2004 | Delivered on: 21 January 2005 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: 41 watford, cotteridge, birmingham. Outstanding |
31 December 2004 | Delivered on: 21 January 2005 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: 829 bristol road south, west midlands, birmingham. Outstanding |
31 December 2004 | Delivered on: 21 January 2005 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: 158 high street, harborne, birmingham. Outstanding |
31 December 2004 | Delivered on: 21 January 2005 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: 48-50 church road, northolt, ealing. Outstanding |
18 December 2002 | Delivered on: 30 December 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. Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 17 queens avenue kings heath birmingham west midlands t/n WK3253 (part). Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 15 queens avenue kings heath birmingham west midlands t/n WK3253 (part). Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 16 queens avenue kings heath birmingham west midlands t/n WK3253 (part). Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 20 queens avenue kings heath birmingham west midlands t/n WK3253 (part). Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 75 oak rd west bromwich west midlands title no wm 239718. Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 185 mildenhall road great barr birmingham west midlands t/n WM438093. Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 38 duncroft road yardley birmingham west midlands t/n WM403675. Outstanding |
24 January 1994 | Delivered on: 8 February 1994 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: 75 high street coleshill warwickshire t/n WK325792. Outstanding |
26 April 1993 | Delivered on: 12 May 1993 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: 101 villa road, handsworth, birmingham, west midlands t/no: wm 316931. Outstanding |
24 October 1988 | Delivered on: 31 October 1988 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: 1160 stratford road hall green, west midlands, title no wm 144778. Outstanding |
30 June 1988 | Delivered on: 8 July 1988 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: 631, bearwood road, bearwood west midlands title no wr 10241. Outstanding |
23 June 1988 | Delivered on: 30 June 1988 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: 628-636 kingsbury road erdington birmingham (even nos only) title no wm 233268. Outstanding |
19 January 1988 | Delivered on: 2 February 1988 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: 487-493 (odd nos, only) bristol road, bournbrook west midlands. Outstanding |
8 September 1987 | Delivered on: 14 September 1987 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: 87, sir hiltons road, west heath, birmingham, west midlands, title no wm 352176. Outstanding |
8 September 1987 | Delivered on: 14 September 1987 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: 2, scarsdale road, great barr, birmingham, west midlands title no wm 338869. Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 106 sydenham rd smethwick west midlands title no wm 251297. Outstanding |
8 September 1987 | Delivered on: 14 September 1987 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: 245 & 247 somerville road, small heath birmingham west midlands title no wm 134084. Outstanding |
8 September 1987 | Delivered on: 14 September 1987 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: Land lying to the west of college road, alum rock, birmingham, west, midlands title no wm 313947. Outstanding |
8 September 1987 | Delivered on: 14 September 1987 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: 129, college road, alum rock, birmingham, west midlands. Title no wk 224445. Outstanding |
8 September 1987 | Delivered on: 14 September 1987 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: 31 milner road, stirchley, birmingham, west midlands title no wk 80606. Outstanding |
15 June 1987 | Delivered on: 25 June 1987 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: 1003 tyburn road, erdington, west midlands, title no wm 28443. Outstanding |
22 December 1986 | Delivered on: 31 December 1986 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: 38 duncroft road south yardley birmingham west midlands. Outstanding |
10 July 1986 | Delivered on: 16 July 1986 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: 295 harborne lane, harborne birmingham, west midlands title no wm 44568. Outstanding |
4 June 1985 | Delivered on: 24 June 1985 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: 9 putney avenue handsworth birmingham west midlands. Outstanding |
4 June 1985 | Delivered on: 11 June 1985 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: 57 hubert road selly oak birmingham title no wm 194155. Outstanding |
7 June 1984 | Delivered on: 15 June 1984 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: 10,12 & 14 waterloo road smethwick, west midlands title no wm 291440. Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 20 claypit lane west bromwich west midlands title no wm 239722. Outstanding |
19 August 1983 | Delivered on: 30 August 1983 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: F/H 324 shaftmoor lane, sparkhill, birmingham, west midlands titel no wm 285706. Outstanding |
12 August 1983 | Delivered on: 30 August 1983 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: 1010 kingsbury road, erdington, west midlands title no wm 285007. Outstanding |
12 August 1983 | Delivered on: 23 August 1983 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: 71 lightwoods road, bearwood, west midlands title no wm 274818. Outstanding |
12 August 1983 | Delivered on: 23 August 1983 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: F/H 50 oliver road, erdington, birmingham, west midlands. Title no wk 196340. Outstanding |
5 July 1983 | Delivered on: 13 July 1983 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: 23 bordesley green road, bordesley, green, west midlands title no wm 275140. Outstanding |
5 July 1983 | Delivered on: 13 July 1983 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: 27 dawlish road selly oak, west midlands title no wm 271455. Outstanding |
20 May 1983 | Delivered on: 27 May 1983 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: F/H 45 & 55 may lane, kings heath, west midlands title no wx 41221. Outstanding |
20 May 1983 | Delivered on: 27 May 1983 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: F/H 19, fern road erdington, west midlands title no wm 231996. Outstanding |
20 May 1983 | Delivered on: 27 May 1983 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: F/H 325 & 329 church road, yardley, west midlands title no wm 225608. Outstanding |
20 May 1983 | Delivered on: 27 May 1983 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: F/H 81 & 91 solihull road sparkhill, west midlands title no wm 235796. Outstanding |
26 April 1983 | Delivered on: 3 May 1983 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: F/H 13 kerelm rd small heath west midlands title no wm 222637. Outstanding |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
30 June 2020 | Director's details changed for Mrs Harpreet Bajaj on 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 July 2017 | Notification of Rahul Bajaj as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Rahul Bajaj as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2016 | Director's details changed for Shikha Bajaj on 22 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered office address 15 Rees Drive Stanmore Middlesex HA7 4YN (1 page) |
23 June 2016 | Director's details changed for Shikha Patwal on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Shikha Bajaj on 22 June 2016 (2 pages) |
23 June 2016 | Register(s) moved to registered office address 15 Rees Drive Stanmore Middlesex HA7 4YN (1 page) |
23 June 2016 | Director's details changed for Shikha Patwal on 22 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Appointment of Mrs Harpreet Bajaj as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Harpreet Bajaj as a director on 30 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 February 2014 | Termination of appointment of John Dixon as a secretary (1 page) |
17 February 2014 | Termination of appointment of John Dixon as a secretary (1 page) |
17 February 2014 | Appointment of Ms Harpreet Rai as a secretary (2 pages) |
17 February 2014 | Appointment of Ms Harpreet Rai as a secretary (2 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
25 November 2005 | Director's particulars changed (2 pages) |
25 November 2005 | Director's particulars changed (2 pages) |
15 August 2005 | Return made up to 20/06/05; full list of members
|
15 August 2005 | Return made up to 20/06/05; full list of members
|
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
12 June 2003 | Return made up to 20/06/03; full list of members
|
12 June 2003 | Return made up to 20/06/03; full list of members
|
18 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
30 December 2002 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: j s mitchell 1227 warwick road acocks green birmingham west midlands B27 6PX (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: j s mitchell 1227 warwick road acocks green birmingham west midlands B27 6PX (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members
|
12 July 2000 | Return made up to 20/06/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members
|
30 June 1999 | Return made up to 20/06/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: shivalika roman lane little aston sutton coldfield west midlands, B74 3AF (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: shivalika roman lane little aston sutton coldfield west midlands, B74 3AF (1 page) |
27 June 1995 | Return made up to 22/06/95; no change of members (7 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (7 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 July 1978 | Incorporation (17 pages) |
26 July 1978 | Incorporation (17 pages) |