165 Granville Road
London
NW2 2AZ
Director Name | Mr Gobind Nandwani |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Bhagwan Philip Nandwani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(17 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Secretary Name | Mr Bhagwan Philip Nandwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(17 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Hemandas Naraindas Nandwani |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Panafoto International Zone Libre Sa PO Box 7279 Panama City 5 Foreign |
Director Name | Snam Pande |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1993) |
Role | Merchant |
Correspondence Address | PO Box 3303 Monrovia Foreign |
Director Name | Shree Satyadev |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1993) |
Role | Merchant |
Correspondence Address | 488 Serangood Road 0821 Foreign |
Secretary Name | Mrs Sajni Gobind Nandwani |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 01 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres House Heathbourne Road Bushey Heath Herts WD2 1PB |
Director Name | Paul Godwin Nandwani |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 10 September 1993(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1996) |
Role | Merchant |
Country of Residence | United Arab Emirates |
Correspondence Address | Greenacres House Heathbourne Road Bushey Heath Hertfordshire WD2 1PB |
Secretary Name | Karuna Paul Nandwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Greenacres House Heathbourne Road Bushey Heath Hertfordshire WD2 1PB |
Telephone | 020 83270490 |
---|---|
Telephone region | London |
Registered Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £460,158 |
Cash | £148,910 |
Current Liabilities | £745,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
20 July 1998 | Delivered on: 6 August 1998 Satisfied on: 30 April 2013 Persons entitled: Banque Nationale De Paris PLC Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the agreements guarantees insurances property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 1998 | Delivered on: 6 August 1998 Satisfied on: 30 April 2013 Persons entitled: Banque Nationale De Paris PLC Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit. See the mortgage charge document for full details. Fully Satisfied |
9 December 1992 | Delivered on: 9 December 1992 Satisfied on: 30 January 1997 Persons entitled: Bank of Baroda Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums due on current,deposit or other account;any currency held by the bank and any securities/currencies held on behalf of the company whether for safe-custody or otherwise. Fully Satisfied |
17 January 1989 | Delivered on: 20 January 1989 Satisfied on: 30 January 1997 Persons entitled: Bank of Baroda Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £75,000 deposited with the chargee together with any other money held by the chargee for the account of the company. Fully Satisfied |
16 December 1988 | Delivered on: 21 December 1988 Satisfied on: 30 January 1997 Persons entitled: Bank of Baroda Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposited documents relating to goods. (See form 395 relevant to this charge for details). Fully Satisfied |
27 May 1986 | Delivered on: 31 May 1986 Satisfied on: 11 April 1988 Persons entitled: Mase Westpac Limited Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank. Fully Satisfied |
7 April 1986 | Delivered on: 11 April 1986 Satisfied on: 11 April 1988 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To charge such monies or any deposits so standing now or in the future for the repayment of any indebtedness or liabilities of the company. (For full details see doc M21). Fully Satisfied |
16 July 1985 | Delivered on: 20 July 1985 Satisfied on: 22 July 1995 Persons entitled: Johnson Matthey Bankers Limited Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank. Fully Satisfied |
17 September 1999 | Delivered on: 21 September 1999 Satisfied on: 30 April 2013 Persons entitled: Banque Nationale De Paris London Branch Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including under the deed). Particulars: The balance standing to the credit of any and all accounts now or in the future held by the depositor with the bank. See the mortgage charge document for full details. Fully Satisfied |
10 September 1999 | Delivered on: 21 September 1999 Satisfied on: 30 April 2013 Persons entitled: Banque Nationale De Paris London Branch Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All agreements present and future. See the mortgage charge document for full details. Fully Satisfied |
11 December 1984 | Delivered on: 17 December 1984 Satisfied on: 22 July 1995 Persons entitled: Bank of Credit & Commerce International Societeanonyme Licensed Deposit Taker Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To set off any credit balance standing in the name of transeur export finance co. Limited against any indebtedness to the mortgagor. (Full details see doc M19). Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
6 January 2022 | Director's details changed for Mr Gobind Nandwani on 6 January 2022 (2 pages) |
6 January 2022 | Change of details for Mr Gobind Nandwani as a person with significant control on 6 January 2022 (2 pages) |
5 January 2022 | Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022 (2 pages) |
5 January 2022 | Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mrs Sajni Nandwani on 4 January 2022 (2 pages) |
4 January 2022 | Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Gobind Nandwani on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mrs Sajni Nandwani on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (2 pages) |
4 January 2022 | Secretary's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Mrs Sajni Nandwani on 4 January 2022 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 February 2021 | Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 January 2020 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom to Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 28 January 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Gobind Hemandas Nandwani on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 27 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 January 2020 | Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Gobind Hemandas Nandwani on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mrs Sajni Gobind Nandwani on 8 January 2020 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 24 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Gobind Hemandas Nandwani on 24 February 2019 (2 pages) |
26 February 2019 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Registered office address changed from Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Satisfaction of charge 11 in full (4 pages) |
30 April 2013 | Satisfaction of charge 9 in full (4 pages) |
30 April 2013 | Satisfaction of charge 9 in full (4 pages) |
30 April 2013 | Satisfaction of charge 11 in full (4 pages) |
30 April 2013 | Satisfaction of charge 8 in full (4 pages) |
30 April 2013 | Satisfaction of charge 10 in full (4 pages) |
30 April 2013 | Satisfaction of charge 8 in full (4 pages) |
30 April 2013 | Satisfaction of charge 10 in full (4 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Director's details changed for Mrs Sajni Gobind Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Bhagwan Philip Nandwani on 1 December 2009 (1 page) |
16 December 2009 | Director's details changed for Bhagwan Philip Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Bhagwan Philip Nandwani on 1 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Bhagwan Philip Nandwani on 1 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Bhagwan Philip Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Sajni Gobind Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Bhagwan Philip Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Sajni Gobind Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 December 2004 | Return made up to 01/12/04; no change of members (5 pages) |
23 December 2004 | Return made up to 01/12/04; no change of members (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: congress house 3RD floor 14 lyon road harrow middlesex HA1 2XX (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: congress house 3RD floor 14 lyon road harrow middlesex HA1 2XX (1 page) |
24 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
24 January 2004 | Location of debenture register (1 page) |
24 January 2004 | Location of debenture register (1 page) |
12 January 2004 | Location of register of members (1 page) |
12 January 2004 | Location of register of members (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 January 2003 | Return made up to 01/12/02; full list of members
|
14 January 2003 | Return made up to 01/12/02; full list of members
|
25 September 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
25 September 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
9 November 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
9 November 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
19 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (10 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (10 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
26 October 1996 | New secretary appointed;new director appointed (2 pages) |
26 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 371 station road harrow middlesex HA1 2AW (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 371 station road harrow middlesex HA1 2AW (1 page) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
30 October 1995 | Director resigned (4 pages) |
30 October 1995 | Director resigned (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
21 September 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
11 February 1992 | Return made up to 01/12/91; full list of members (8 pages) |
11 February 1992 | Return made up to 01/12/91; full list of members (8 pages) |
16 July 1979 | Incorporation (11 pages) |
16 July 1979 | Incorporation (11 pages) |