Company NameTranseur Export Finance Co. Limited
Company StatusActive
Company Number01437431
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Sajni Nandwani
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Gobind Nandwani
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Bhagwan Philip Nandwani
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(17 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Secretary NameMr Bhagwan Philip Nandwani
NationalityBritish
StatusCurrent
Appointed01 September 1996(17 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameHemandas Naraindas Nandwani
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed01 December 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressPanafoto International
Zone Libre Sa PO Box 7279 Panama City 5
Foreign
Director NameSnam Pande
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed01 December 1991(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 December 1993)
RoleMerchant
Correspondence AddressPO Box 3303
Monrovia
Foreign
Director NameShree Satyadev
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 December 1991(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 December 1993)
RoleMerchant
Correspondence Address488 Serangood Road
0821
Foreign
Secretary NameMrs Sajni Gobind Nandwani
NationalityMaltese
StatusResigned
Appointed01 December 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres House
Heathbourne Road
Bushey Heath
Herts
WD2 1PB
Director NamePaul Godwin Nandwani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityMaltese
StatusResigned
Appointed10 September 1993(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1996)
RoleMerchant
Country of ResidenceUnited Arab Emirates
Correspondence AddressGreenacres House
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PB
Secretary NameKaruna Paul Nandwani
NationalityBritish
StatusResigned
Appointed10 September 1993(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressGreenacres House
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PB

Contact

Telephone020 83270490
Telephone regionLondon

Location

Registered AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£460,158
Cash£148,910
Current Liabilities£745,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

20 July 1998Delivered 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 1998Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1999Delivered 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 1999Delivered 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 1984Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
6 January 2022Director's details changed for Mr Gobind Nandwani on 6 January 2022 (2 pages)
6 January 2022Change of details for Mr Gobind Nandwani as a person with significant control on 6 January 2022 (2 pages)
5 January 2022Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022 (2 pages)
5 January 2022Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mrs Sajni Nandwani on 4 January 2022 (2 pages)
4 January 2022Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Gobind Nandwani on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mrs Sajni Nandwani on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (2 pages)
4 January 2022Secretary's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (1 page)
4 January 2022Director's details changed for Mrs Sajni Nandwani on 4 January 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021 (2 pages)
27 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 January 2020Registered 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 2020Director's details changed for Mr Gobind Hemandas Nandwani on 27 January 2020 (2 pages)
27 January 2020Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 27 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 January 2020Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Gobind Hemandas Nandwani on 8 January 2020 (2 pages)
8 January 2020Change of details for Mrs Sajni Gobind Nandwani as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mrs Sajni Gobind Nandwani on 8 January 2020 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2019Change of details for Mr Gobind Hemandas Nandwani as a person with significant control on 24 February 2019 (2 pages)
5 March 2019Director's details changed for Mr Gobind Hemandas Nandwani on 24 February 2019 (2 pages)
26 February 2019Register 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 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(7 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(7 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(7 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Satisfaction of charge 11 in full (4 pages)
30 April 2013Satisfaction of charge 9 in full (4 pages)
30 April 2013Satisfaction of charge 9 in full (4 pages)
30 April 2013Satisfaction of charge 11 in full (4 pages)
30 April 2013Satisfaction of charge 8 in full (4 pages)
30 April 2013Satisfaction of charge 10 in full (4 pages)
30 April 2013Satisfaction of charge 8 in full (4 pages)
30 April 2013Satisfaction of charge 10 in full (4 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
16 December 2009Director's details changed for Mrs Sajni Gobind Nandwani on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Bhagwan Philip Nandwani on 1 December 2009 (1 page)
16 December 2009Director's details changed for Bhagwan Philip Nandwani on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Bhagwan Philip Nandwani on 1 December 2009 (1 page)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Bhagwan Philip Nandwani on 1 December 2009 (1 page)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Bhagwan Philip Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Sajni Gobind Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Bhagwan Philip Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Sajni Gobind Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 December 2006Return made up to 01/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2004Return made up to 01/12/04; no change of members (5 pages)
23 December 2004Return made up to 01/12/04; no change of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 October 2004Registered office changed on 01/10/04 from: congress house 3RD floor 14 lyon road harrow middlesex HA1 2XX (1 page)
1 October 2004Registered office changed on 01/10/04 from: congress house 3RD floor 14 lyon road harrow middlesex HA1 2XX (1 page)
24 January 2004Return made up to 01/12/03; full list of members (6 pages)
24 January 2004Return made up to 01/12/03; full list of members (6 pages)
24 January 2004Location of debenture register (1 page)
24 January 2004Location of debenture register (1 page)
12 January 2004Location of register of members (1 page)
12 January 2004Location of register of members (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
25 September 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
9 November 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
9 November 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
14 December 2000Return made up to 01/12/00; full list of members (7 pages)
14 December 2000Return made up to 01/12/00; full list of members (7 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
19 January 2000Return made up to 01/12/99; full list of members (7 pages)
19 January 2000Return made up to 01/12/99; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
30 December 1997Return made up to 01/12/97; full list of members (10 pages)
30 December 1997Return made up to 01/12/97; full list of members (10 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1996Return made up to 01/12/96; no change of members (4 pages)
22 December 1996Return made up to 01/12/96; no change of members (4 pages)
26 October 1996New secretary appointed;new director appointed (2 pages)
26 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: 371 station road harrow middlesex HA1 2AW (1 page)
24 July 1996Registered office changed on 24/07/96 from: 371 station road harrow middlesex HA1 2AW (1 page)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
30 October 1995Director resigned (4 pages)
30 October 1995Director resigned (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
21 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
11 February 1992Return made up to 01/12/91; full list of members (8 pages)
11 February 1992Return made up to 01/12/91; full list of members (8 pages)
16 July 1979Incorporation (11 pages)
16 July 1979Incorporation (11 pages)