Company NameMetal Distributors (U.K.) Limited
DirectorsGokul Das Binani and Yashvardhan Binani
Company StatusActive
Company Number01458175
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Previous NameBoxbreak Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gokul Das Binani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed22 June 1982(2 years, 7 months after company formation)
Appointment Duration41 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 North Gate
Prince Albert Road
London
NW8 7EL
Director NameMr Yashvardhan Binani
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(42 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address45 Circus Road Circus Road
London
NW8 9JH
Director NameSitaram Agarwal
Date of BirthApril 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed26 June 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 2001)
RoleCompany Director
Correspondence Address42 Circus Lodge
47 Circus Road
London
Nw8
Director NameMr Bruce Ingles Maynard Comet
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressLos Correos
Muchamitel
Alicante
Foreign
Director NameMr Dennis Anthony McMullen
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address25 Carew Close
Coulsdon
Surrey
CR5 1QS
Secretary NameMr Hari Khandelwal
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Herne Hill
London
SE24 9LY
Director NameMr Bruce Ingles Maynard Comet
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressLos Correos
Muchamitel
Alicante
Foreign
Director NameMr Dhruba Jyoti Sen-Gupta
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(13 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Woodcock Hill
Harrow
Middlesex
HA3 0JD
Secretary NameMr Mahesh Pathak
NationalityBritish
StatusResigned
Appointed14 January 2008(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH
Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH

Contact

Telephone020 72662939
Telephone regionLondon

Location

Registered Address45 Circus Road Circus Road
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750k at £1Metal Distributors (Overseas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,039,348
Cash£211,263
Current Liabilities£7,496,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

31 January 1992Delivered on: 10 February 1992
Satisfied on: 30 September 2002
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: Underwood shopping centre calcot berks t/nobk 130869.
Fully Satisfied
12 December 1991Delivered on: 30 December 1991
Satisfied on: 13 August 1992
Persons entitled: Banque Nationale De Paris PLC

Classification: Deed of agreement
Secured details: All monies due or to become due from the company to the chargee under the deed of agreement and/or this charge.
Particulars: All its right title and interest in and to contracts for purchases of commodities SEE395 271 c 6/1 for full details.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 3 May 2012
Persons entitled: Banque Nationale De Paris PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in and to all agreements present and future whether oral or in writing (whatever form that takes) or part one and part the other see 395 43 c 11/12 for full details.
Fully Satisfied
14 August 1991Delivered on: 27 August 1991
Satisfied on: 3 May 2012
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange shipping documents dockwarrants delivery orders warehouse receipts insurance polices etc. all marketable securities of the company to the bank see form 395 ref M618C for further details.
Fully Satisfied
14 August 1991Delivered on: 27 August 1991
Satisfied on: 3 May 2012
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the company at the bank see form 395 ref. M619C for further details.
Fully Satisfied
30 September 1988Delivered on: 20 October 1988
Satisfied on: 3 May 2012
Persons entitled: Canara Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 circus road st. Johns wood, city of westminster t/n 363257.
Fully Satisfied
25 July 1988Delivered on: 28 July 1988
Satisfied on: 9 May 1997
Persons entitled: Banque National De Paris PLC

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of all of the account(s) in the name of the depositor with the bank.
Fully Satisfied
15 May 2012Delivered on: 23 May 2012
Satisfied on: 11 April 2013
Persons entitled: Euromin S.A.

Classification: First fixed charge over the securities and all related rights
Secured details: All monies due or to become due from imm international limited to the chargee and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and the related rights.. See image for full details.
Fully Satisfied
3 December 1984Delivered on: 17 December 1984
Satisfied on: 3 May 2012
Persons entitled: Bank of Baroda.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over credit balances on any account maintained by the company with the bank.
Fully Satisfied
28 May 2003Delivered on: 10 June 2003
Satisfied on: 14 June 2012
Persons entitled: Gokul Binani

Classification: Legal charge
Secured details: Us $2,040,000 due or to become due from the company to the chargee.
Particulars: 45 circus road london NW8 9JH.
Fully Satisfied
27 May 2003Delivered on: 7 June 2003
Satisfied on: 3 May 2012
Persons entitled: Ags Asset and Growth Limited

Classification: Legal charge
Secured details: Us $6,000,000 due or to become due from the company to the chargee.
Particulars: 45 circus road london NW8 9JH.
Fully Satisfied
15 December 2000Delivered on: 19 December 2000
Satisfied on: 3 May 2012
Persons entitled: Faithful Holdings Limited

Classification: Legal charge
Secured details: £2,600,000 due or to become due from the company to the chargee.
Particulars: 17 circus lodge circus road london NW8 9JN 42 circus lodge circus road london NW8 9JN 107 northgate prince albert road london NW8 7RE.
Fully Satisfied
15 December 2000Delivered on: 19 December 2000
Satisfied on: 14 June 2012
Persons entitled: Faithful Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 circus road london NW8 9JH.
Fully Satisfied
16 July 1999Delivered on: 4 August 1999
Satisfied on: 3 May 2012
Persons entitled: United European Bank

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in all moneys and other receivables due or arising in connection with the finance carriage sale or other disposition of any goods the purchase of which are financed by the lender and all moneys on any accounts and all policies of insurance in connection with any of the goods. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 28 May 1999
Satisfied on: 3 May 2012
Persons entitled: Bank of India

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us$ 6,000.
Fully Satisfied
17 November 1998Delivered on: 4 December 1998
Satisfied on: 3 May 2012
Persons entitled: Bhf-Bank Ag

Classification: General letter of pledge,hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and produce delivered into the actual or constructive possession of bhf-bank ag.all bills of lading,receipts or other documents relating to the goods.the proceeds of sale of any of the goods or documents.all contracts entered into by the company with respect to any goods which have been financed by the bank.. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 30 October 1996
Satisfied on: 3 May 2012
Persons entitled: Canara Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold lane being underwood shopping centre calcot in the county of berkshire t/n: BK130869.
Fully Satisfied
17 March 1993Delivered on: 27 March 1993
Satisfied on: 19 March 1997
Persons entitled: American Express Bank Limited

Classification: Multi account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company. See the mortgage charge document for full details.
Fully Satisfied
29 May 1992Delivered on: 2 June 1992
Satisfied on: 9 May 1997
Persons entitled: Banque Nationale De Paris PLC

Classification: Deed of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to contracts for purchase of commodities which are or maybe the subject of dealings on the exchange now k/a the metal exchange see 395 14 c 3/6 for full details.
Fully Satisfied
17 January 1983Delivered on: 4 February 1983
Satisfied on: 9 May 1997
Persons entitled: Banque National De Paris PLC

Classification: Memo of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due up to sterling pounds 800000.
Fully Satisfied
12 November 2018Delivered on: 27 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 23 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being 45 circus road, st john's wood, london NW8 9JH which is registered at the hm land registry under title number NGL927317.
Outstanding
9 September 2016Delivered on: 15 September 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 45 circus road, london, NW8 9JH and registered at the land registry under title number NGL927317.
Outstanding
17 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 107 north gate, prince albert road, london t/no NGL142182.
Outstanding
17 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 45 circus road, london t/no NGL927317.
Outstanding
11 June 2012Delivered on: 22 June 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 45 circus road london t/no.363257 By way of fixed charge all buildings and other structures on and items fixed to the property and any goodwill plant machinery and other items see image for full details.
Outstanding
25 May 2011Delivered on: 27 May 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over land
Secured details: All monies due or to become due from the client to the chargee on any account whatsoever.
Particulars: L/H land k/a flat 107 north gate prince albert road london t/no. NGL142182 by way of fixed charge all buildings and other structures on and items fixed to the property and goodwill plant machinery and other items see image for full details.
Outstanding

Filing History

20 November 2023Cessation of Puja Poddar as a person with significant control on 20 November 2023 (1 page)
20 November 2023Notification of Yashvardhan Binani as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 7,500,000
(3 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
16 August 2023Notification of Puja Poddar as a person with significant control on 5 June 2023 (2 pages)
16 August 2023Cessation of Madhu Binani as a person with significant control on 5 June 2023 (1 page)
9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
3 August 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
13 February 2023Termination of appointment of Gokul Das Binani as a director on 1 February 2023 (1 page)
13 February 2023Notification of Madhu Binani as a person with significant control on 1 February 2023 (2 pages)
13 February 2023Cessation of Gokul Das Binani as a person with significant control on 1 February 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
28 August 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Satisfaction of charge 014581750024 in full (1 page)
19 May 2022Satisfaction of charge 20 in full (1 page)
28 April 2022Appointment of Mr Yashvardhan Binani as a director on 28 April 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 May 2020Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
22 May 2020Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
22 May 2020Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 45 Circus Road St Johns Wood London NW8 9JW to 45 Circus Road Circus Road London NW8 9JH on 10 June 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 December 2018Satisfaction of charge 014581750025 in full (1 page)
27 November 2018Registration of charge 014581750027, created on 12 November 2018 (9 pages)
23 November 2018Registration of charge 014581750026, created on 12 November 2018 (11 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Registration of charge 014581750025, created on 9 September 2016 (19 pages)
15 September 2016Registration of charge 014581750025, created on 9 September 2016 (19 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750,000
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750,000
(3 pages)
4 January 2016Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
17 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 750,000
(5 pages)
17 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 750,000
(5 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (1 page)
16 August 2014Total exemption full accounts made up to 31 December 2013 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750,000
(5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 750,000
(5 pages)
24 June 2014Registration of charge 014581750023 (13 pages)
24 June 2014Registration of charge 014581750023 (13 pages)
24 June 2014Registration of charge 014581750024 (14 pages)
24 June 2014Registration of charge 014581750024 (14 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (1 page)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (1 page)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
11 April 2013Satisfaction of charge 21 in full (3 pages)
11 April 2013Satisfaction of charge 21 in full (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Total exemption small company accounts made up to 31 December 2011 (1 page)
10 January 2013Total exemption small company accounts made up to 31 December 2011 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
3 June 2011Appointment of Mr Mahesh Pathak as a director (2 pages)
3 June 2011Appointment of Mr Mahesh Pathak as a director (2 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (1 page)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (1 page)
6 August 2009Return made up to 26/06/09; full list of members (3 pages)
6 August 2009Return made up to 26/06/09; full list of members (3 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (1 page)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
8 August 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
13 July 2007Return made up to 26/06/07; no change of members (6 pages)
13 July 2007Return made up to 26/06/07; no change of members (6 pages)
7 July 2006Return made up to 26/06/06; full list of members (6 pages)
7 July 2006Return made up to 26/06/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
11 July 2005Return made up to 26/06/05; full list of members (2 pages)
11 July 2005Return made up to 26/06/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
8 September 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
1 August 2003Return made up to 26/06/03; full list of members (6 pages)
1 August 2003Return made up to 26/06/03; full list of members (6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
30 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
17 September 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
14 August 2002Return made up to 26/06/02; full list of members (6 pages)
14 August 2002Return made up to 26/06/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 1999 (22 pages)
3 October 2001Full accounts made up to 31 December 1999 (22 pages)
19 July 2001Return made up to 26/06/01; full list of members (6 pages)
19 July 2001Return made up to 26/06/01; full list of members (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
30 March 2001Full accounts made up to 31 December 1998 (18 pages)
30 March 2001Full accounts made up to 31 December 1998 (18 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
25 August 2000Nc inc already adjusted 22/08/00 (1 page)
25 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 2000Nc inc already adjusted 22/08/00 (1 page)
25 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000Return made up to 26/06/00; full list of members (7 pages)
14 July 2000Return made up to 26/06/00; full list of members (7 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
2 March 1999Full accounts made up to 31 December 1997 (17 pages)
2 March 1999Full accounts made up to 31 December 1997 (17 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
18 July 1997Return made up to 26/06/97; full list of members (6 pages)
18 July 1997Return made up to 26/06/97; full list of members (6 pages)
17 July 1997Full accounts made up to 30 June 1996 (15 pages)
17 July 1997Full accounts made up to 30 June 1996 (15 pages)
13 July 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
13 July 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1997Auditor's resignation (1 page)
14 January 1997Auditor's resignation (1 page)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
25 June 1996Full accounts made up to 30 June 1995 (16 pages)
25 June 1996Full accounts made up to 30 June 1995 (16 pages)
19 May 1996Full accounts made up to 30 June 1994 (15 pages)
19 May 1996Full accounts made up to 30 June 1994 (15 pages)
10 July 1995Return made up to 26/06/95; full list of members (6 pages)
10 July 1995Return made up to 26/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
30 November 1994Full accounts made up to 30 June 1993 (14 pages)
30 November 1994Full accounts made up to 30 June 1993 (14 pages)
8 July 1994Return made up to 26/06/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1994Return made up to 26/06/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 1994Return made up to 26/06/93; full list of members; amend (7 pages)
18 May 1994Return made up to 26/06/93; full list of members; amend (7 pages)
2 July 1993Return made up to 26/06/93; full list of members (7 pages)
2 July 1993Return made up to 26/06/93; full list of members (7 pages)
7 November 1992Full accounts made up to 30 June 1992 (15 pages)
7 November 1992Full accounts made up to 30 June 1992 (15 pages)
2 September 1992Return made up to 26/06/92; full list of members (8 pages)
2 September 1992Return made up to 26/06/92; full list of members (8 pages)
10 December 1991Particulars of mortgage/charge (3 pages)
10 December 1991Particulars of mortgage/charge (3 pages)
29 August 1991Full accounts made up to 31 December 1990 (13 pages)
29 August 1991Full accounts made up to 31 December 1990 (13 pages)
27 August 1991Return made up to 26/06/91; full list of members (7 pages)
27 August 1991Return made up to 26/06/91; full list of members (7 pages)
3 July 1990Full accounts made up to 31 December 1989 (14 pages)
3 July 1990Full accounts made up to 31 December 1989 (14 pages)
8 January 1990Return made up to 26/06/89; full list of members (4 pages)
8 January 1990Full accounts made up to 31 December 1988 (15 pages)
8 January 1990Full accounts made up to 31 December 1988 (15 pages)
8 January 1990Return made up to 26/06/89; full list of members (4 pages)
19 August 1988Full accounts made up to 31 December 1987 (15 pages)
19 August 1988Full accounts made up to 31 December 1987 (15 pages)
9 August 1988Return made up to 19/07/88; full list of members (4 pages)
9 August 1988Return made up to 19/07/88; full list of members (4 pages)
28 July 1988Particulars of mortgage/charge (3 pages)
28 July 1988Particulars of mortgage/charge (3 pages)
29 October 1987Accounts made up to 31 December 1986 (16 pages)
29 October 1987Accounts made up to 31 December 1986 (16 pages)
29 October 1987Return made up to 17/09/87; full list of members (4 pages)
29 October 1987Return made up to 17/09/87; full list of members (4 pages)
1 April 1986Annual return made up to 14/03/86 (5 pages)
1 April 1986Annual return made up to 14/03/86 (5 pages)
16 January 1986Annual return made up to 03/03/85 (4 pages)
16 January 1986Annual return made up to 03/03/85 (4 pages)
13 May 1985Annual return made up to 15/03/83 (4 pages)
13 May 1985Annual return made up to 15/03/83 (4 pages)
30 March 1985Annual return made up to 19/03/84 (4 pages)
30 March 1985Annual return made up to 19/03/84 (4 pages)
17 December 1984Particulars of mortgage/charge (3 pages)
17 December 1984Particulars of mortgage/charge (3 pages)
4 February 1983Particulars of mortgage/charge (3 pages)
4 February 1983Particulars of mortgage/charge (3 pages)
8 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
31 October 1979Incorporation (15 pages)
31 October 1979Incorporation (15 pages)