258 Field End Road
Ruislip
HA4 9UU
Secretary Name | Karin Anna Von Tuempling-Marmot |
---|---|
Status | Current |
Appointed | 16 February 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Photographer |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mr Mark Christopher Harman Britter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Karin Anna Von Tuempling Marmot |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Teresa Anna Marmot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Secretary Name | Mrs Teresa Anna Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Director Name | Barrie Cameron Savory |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1997) |
Role | Osteopath |
Correspondence Address | 27 Bickenhall Mansions Bickenhall Street London W1H 3LE |
Secretary Name | Raymond Alan Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Grove Edgware Middlesex HA8 9QA |
Secretary Name | Janet Victoria Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 43 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Secretary Name | Mr Peter Jack Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Causton Road London N6 5ES |
Secretary Name | Harrovian Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2007) |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Secretary Name | Craig Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2009) |
Correspondence Address | Canada House 272 Field End Road Ruislip Middlesex HA4 9NA |
Registered Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
96 at £1 | Returngain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,366,485 |
Cash | £228,073 |
Current Liabilities | £264,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
24 September 1987 | Delivered on: 7 October 1987 Satisfied on: 26 February 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or hodlan properties limited to the chargee. Particulars: F/Hold property k/as grove house, hatfield road, slough, berkshire title no bk 159084 see doc M281 for details. Fully Satisfied |
---|---|
7 July 1987 | Delivered on: 24 July 1987 Satisfied on: 5 October 1989 Persons entitled: Privatbanken Limited 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 piece of land together with the building erected thereon or to be erected thereon k/a 66, 66A and 68 and 68A guildford street chertsey surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1987 | Delivered on: 6 February 1987 Satisfied on: 10 September 1997 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: £250,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land county of lancashire k/a land & buildings on the east side of glebe road skelmersdale t/n la 490522. Fully Satisfied |
16 April 1986 | Delivered on: 6 May 1986 Satisfied on: 7 September 1989 Persons entitled: James Peter Fallon Mary Bridget Fallon Classification: Mortgage Secured details: £160,000. Particulars: 68, 68A and 68B guildford street chertsey surrey. Fully Satisfied |
3 July 1984 | Delivered on: 11 July 1984 Satisfied on: 26 February 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 93 maryland rd nw 6 l/b of brent title no mx 401994. Fully Satisfied |
10 May 1984 | Delivered on: 17 May 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: F/H-1ST floor flat 309 fulham palace rd SW6 L.B. of hammersmith & fulham. Fully Satisfied |
10 May 1984 | Delivered on: 17 May 1984 Satisfied on: 26 February 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 73, fruen rd, feltham, london borough of hounslow title no: mx 245436. Fully Satisfied |
27 July 1982 | Delivered on: 28 July 1982 Satisfied on: 26 February 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 12 coombe gardens, new malden title no: sgl 335126. Fully Satisfied |
28 February 2008 | Delivered on: 4 March 2008 Satisfied on: 1 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sky business centre eversley way egham t/n SY593696, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 February 2008 | Delivered on: 27 February 2008 Satisfied on: 1 February 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 April 2002 | Delivered on: 24 April 2002 Satisfied on: 5 March 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
19 April 2002 | Delivered on: 24 April 2002 Satisfied on: 5 March 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property being land and buildings on the north west side of green lane thorpe egham known as units 1-10 sky business centre eversley way egham surrey TW20 8RF all shares held by the company in any company from time to time which has any rights in the above property and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the above property. Fully Satisfied |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 23 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement. Particulars: Including f/h land k/a land and buildings on the north west side of green lane thorpe t/no.SY593696. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 1996 | Delivered on: 6 July 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-309 fulham palace road, london SW6. Fully Satisfied |
6 December 1990 | Delivered on: 20 December 1990 Satisfied on: 26 February 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: 66/66A guildford street chertsey surrey t/no.SY85082. Fully Satisfied |
4 December 1990 | Delivered on: 6 December 1990 Satisfied on: 26 February 2008 Persons entitled: Unibank PLC Classification: Charge of shares. Secured details: All monies due or to become due from western and midland developments LTD to the chargee pursuant to the loan facility agreement daated 28.4.89 (as amended). Particulars: All stocks, shares warrants, rights, monies and dividends payable see form 395 ref. M9 for further details. Fully Satisfied |
21 March 1990 | Delivered on: 30 March 1990 Satisfied on: 26 February 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: 68/68A guildford street, chertsey, surrey t/n:- sy 85082. Fully Satisfied |
9 August 1989 | Delivered on: 16 August 1989 Satisfied on: 26 February 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: 68/68A guildford street chertsey surrey t/no:- sy 236305. Fully Satisfied |
27 July 1982 | Delivered on: 28 July 1982 Satisfied on: 26 February 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 73 fruen road feltham title no:- mx 245436. Fully Satisfied |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
29 March 2020 | Director's details changed for Mr Peter Jack Marmot on 29 March 2020 (2 pages) |
29 March 2020 | Secretary's details changed for Karin Anna Von Tuempling-Marmot on 29 March 2020 (1 page) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Returngain Ltd as a person with significant control on 12 March 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 February 2014 | Satisfaction of charge 18 in full (4 pages) |
1 February 2014 | Satisfaction of charge 19 in full (4 pages) |
1 February 2014 | Satisfaction of charge 18 in full (4 pages) |
1 February 2014 | Satisfaction of charge 19 in full (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Peter Marmot as a secretary (1 page) |
27 March 2013 | Termination of appointment of Peter Marmot as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
23 January 2013 | Appointment of Mr Mark Christopher Harman Britter as a director (2 pages) |
23 January 2013 | Appointment of Mr Mark Christopher Harman Britter as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Auditor's resignation (1 page) |
30 December 2011 | Auditor's resignation (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 October 2009 | Secretary's details changed for Mr Peter Jack Marmot on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Peter Jack Marmot on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Peter Jack Marmot on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
26 January 2009 | Secretary appointed peter marmot (1 page) |
26 January 2009 | Appointment terminated secretary craig associates LTD (1 page) |
26 January 2009 | Secretary appointed peter marmot (1 page) |
26 January 2009 | Appointment terminated secretary craig associates LTD (1 page) |
21 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / craig associates LTD / 11/05/2007 (1 page) |
21 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
21 August 2008 | Secretary's change of particulars / craig associates LTD / 11/05/2007 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
14 March 1999 | Return made up to 08/08/96; full list of members (5 pages) |
14 March 1999 | Return made up to 08/08/95; full list of members (8 pages) |
14 March 1999 | Return made up to 08/08/96; full list of members (5 pages) |
14 March 1999 | Return made up to 08/08/97; full list of members (5 pages) |
14 March 1999 | Return made up to 08/08/95; full list of members (8 pages) |
14 March 1999 | Return made up to 08/08/97; full list of members (5 pages) |
12 March 1999 | Return made up to 08/08/98; full list of members
|
12 March 1999 | Return made up to 08/08/98; full list of members
|
19 January 1999 | Receiver ceasing to act (1 page) |
19 January 1999 | Receiver ceasing to act (1 page) |
19 January 1999 | Receiver ceasing to act (1 page) |
19 January 1999 | Receiver ceasing to act (1 page) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (15 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (16 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (16 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 peterborough road harrow middx HA1 2AZ (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 peterborough road harrow middx HA1 2AZ (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
6 June 1979 | Incorporation (15 pages) |
6 June 1979 | Incorporation (15 pages) |