Company NameBajaj Properties Limited
Company StatusActive
Company Number01380626
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKanti Bajaj
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(20 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMrs Shikha Patwal
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(23 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Waxwell Lane
Pinner
Middlesex
HA5 3EP
Director NameMr Rahul Bajaj
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(26 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameMs Harpreet Rai
StatusCurrent
Appointed17 February 2014(35 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address15 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMrs Harpreet Rai
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMrs Kanti Bajaj
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleTeacher
Correspondence AddressShivalika
Roman Lane Little Aston Park
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Rajinder Kumar Bajaj
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address2 The Willows
Walsall Road, Four Oaks
Sutton Coldfield
West Midlands
B74 4QJ
Secretary NameMr Rajinder Kumar Bajaj
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1993)
RoleCompany Director
Correspondence Address11 Links View
Streetly
Birmingham
West Midlands
B74 3EP
Director NameMr Muni Lal Bajaj
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1993)
RoleRetired
Correspondence Address110 Pear Tree Road
Great Barr
Birmingham
West Midlands
B43 6JA
Secretary NameJohn Christopher Dixon
NationalityBritish
StatusResigned
Appointed06 August 1993(15 years after company formation)
Appointment Duration20 years, 6 months (resigned 17 February 2014)
RoleSolicitor
Correspondence AddressThe Lodge
Symonds Yat West
Ross On Wye
Herefordshire
HR9 6BN
Wales

Location

Registered Address15 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Rkb Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£3,498,965
Cash£50,663
Current Liabilities£57,396

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

26 April 1983Delivered 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 1983Delivered 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 1983Delivered 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 2008Delivered 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 2008Delivered 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 1983Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 1983Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1983Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

19 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2020Director's details changed for Mrs Harpreet Bajaj on 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 July 2017Notification of Rahul Bajaj as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Rahul Bajaj as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2016Director's details changed for Shikha Bajaj on 22 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
23 June 2016Register(s) moved to registered office address 15 Rees Drive Stanmore Middlesex HA7 4YN (1 page)
23 June 2016Director's details changed for Shikha Patwal on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Shikha Bajaj on 22 June 2016 (2 pages)
23 June 2016Register(s) moved to registered office address 15 Rees Drive Stanmore Middlesex HA7 4YN (1 page)
23 June 2016Director's details changed for Shikha Patwal on 22 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Appointment of Mrs Harpreet Bajaj as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mrs Harpreet Bajaj as a director on 30 September 2015 (2 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 February 2014Termination of appointment of John Dixon as a secretary (1 page)
17 February 2014Termination of appointment of John Dixon as a secretary (1 page)
17 February 2014Appointment of Ms Harpreet Rai as a secretary (2 pages)
17 February 2014Appointment of Ms Harpreet Rai as a secretary (2 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 June 2010Register inspection address has been changed (1 page)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 August 2008Return made up to 20/06/08; full list of members (4 pages)
22 August 2008Return made up to 20/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
25 November 2005Director's particulars changed (2 pages)
25 November 2005Director's particulars changed (2 pages)
15 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (4 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
12 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
31 July 2002Registered office changed on 31/07/02 from: j s mitchell 1227 warwick road acocks green birmingham west midlands B27 6PX (2 pages)
31 July 2002Registered office changed on 31/07/02 from: j s mitchell 1227 warwick road acocks green birmingham west midlands B27 6PX (2 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 June 2002Return made up to 20/06/02; full list of members (7 pages)
24 June 2002Return made up to 20/06/02; full list of members (7 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
26 September 2001Return made up to 20/06/01; full list of members (6 pages)
26 September 2001Return made up to 20/06/01; full list of members (6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 July 1997Return made up to 20/06/97; full list of members (6 pages)
15 July 1997Return made up to 20/06/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 June 1996Return made up to 20/06/96; full list of members (6 pages)
24 June 1996Return made up to 20/06/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 January 1996Registered office changed on 16/01/96 from: shivalika roman lane little aston sutton coldfield west midlands, B74 3AF (1 page)
16 January 1996Registered office changed on 16/01/96 from: shivalika roman lane little aston sutton coldfield west midlands, B74 3AF (1 page)
27 June 1995Return made up to 22/06/95; no change of members (7 pages)
27 June 1995Return made up to 22/06/95; no change of members (7 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 July 1978Incorporation (17 pages)
26 July 1978Incorporation (17 pages)