Company NameMildrose Limited
Company StatusDissolved
Company Number01525330
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ashok Kumar Malhotra
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(10 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Brondesbury Park
London
NW2 5JU
Director NameMr Vijay Kumar Malhotra
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(10 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 07 December 2021)
RoleMechanical Engineer
Country of ResidenceUnited States
Correspondence Address92 Brondesbury Park
London
NW2 5JU
Secretary NameMr Ashok Kumar Malhotra
NationalityBritish
StatusClosed
Appointed14 March 1991(10 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Brondesbury Park
London
NW2 5JU
Director NameMr Kuldip Kumar Malhotra
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(21 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rotherwick Road
London
NW11 7DB
Director NameMr Satinder Kumar Malhotra
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(31 years, 1 month after company formation)
Appointment Duration10 years (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House 4 & 5 Baltic Street East
London
EC1Y 0UJ
Director NameMr Subhash Malhotra
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(10 years, 4 months after company formation)
Appointment Duration12 years (resigned 22 March 2003)
RoleTelecommunications Engineer
Correspondence Address518 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4SG
Director NameMrs Yashodha Malhotra
Date of BirthOctober 1928 (Born 95 years ago)
NationalityIndian
StatusResigned
Appointed14 March 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address92 Brondesbury Park
London
NW2 5JU
Director NameMr Yoginder Malhotra
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Green Lane
Northwood
Middlesex
HA6 1AJ
Director NameSatinder Malhotra
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Westbury Road
Northwood
Middlesex
HA6 3DA

Location

Registered AddressBaltic House
4 & 5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24 at £1Mr Vijay Malhotra
24.00%
Ordinary
13 at £1Ashok Malhotra
13.00%
Ordinary
13 at £1Kuldip Malhotra
13.00%
Ordinary
13 at £1Satinder Malhotra
13.00%
Ordinary
12 at £1Kate Malhotra
12.00%
Ordinary
12 at £1Kavita Malhotra
12.00%
Ordinary
12 at £1Sharon Malhotra
12.00%
Ordinary
1 at £1Mrs Vibha Malhotra
1.00%
Ordinary

Financials

Year2014
Net Worth£2,213,706
Cash£60,324
Current Liabilities£265,984

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 February 1987Delivered on: 12 February 1987
Satisfied on: 17 June 2003
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: 22 - 24 maberley road upper norwood l/b of croydon t/n sgl 446052.
Fully Satisfied
3 June 1986Delivered on: 24 June 1986
Satisfied on: 17 June 2003
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: 8, palace road, l/b of lambeth. T/no - sgl 454329.
Fully Satisfied
3 July 1985Delivered on: 23 July 1985
Satisfied on: 17 June 2003
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: 165 dartmouth road l/b of lewisham T.N. sgl 333159.
Fully Satisfied
25 June 1985Delivered on: 8 July 1985
Satisfied on: 17 June 2003
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: 51/57 panure road, sydenham, l/b of lewisham, tn: sgl 357218.
Fully Satisfied
7 November 1984Delivered on: 16 November 1984
Satisfied on: 17 June 2003
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: 18 sharraldo road, london borough of hammersmith & fulham tn ln 249114.
Fully Satisfied
22 February 1984Delivered on: 14 March 1984
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 princes square paddington london borough of city of westminster title no ln 169926.
Fully Satisfied
13 August 1982Delivered on: 20 August 1982
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 140 knollys road streatham london S.W. 16.
Fully Satisfied
13 March 2006Delivered on: 15 March 2006
Satisfied on: 11 January 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 moorhouse road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
21 January 1982Delivered on: 28 January 1982
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 lillie road, london borough of hammersmith and fulham s/w 6. t/n 428538.
Fully Satisfied
28 October 2004Delivered on: 11 November 2004
Satisfied on: 18 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 moorhouse road london.
Fully Satisfied
8 August 1994Delivered on: 19 August 1994
Satisfied on: 17 June 2003
Persons entitled: Yashoda Malhotra and Ashok Kumar Malhotra

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companys assets other than book debts stock in trade and work in progress.
Fully Satisfied
16 May 1994Delivered on: 28 May 1994
Satisfied on: 17 June 2003
Persons entitled: Yashoda Malhotra.

Classification: Legal charge,
Secured details: £250,000 due or to become due from the company to yashoda malhotra under or pursuant to the terms of the charge,.
Particulars: 22 moorhouse road, london, W2.
Fully Satisfied
17 November 1992Delivered on: 30 November 1992
Satisfied on: 16 September 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company present and future.
Fully Satisfied
18 September 1989Delivered on: 25 September 1989
Satisfied on: 17 June 2003
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: 22 moorhouse road bayswater l/b of westminster t/no. 438043.
Fully Satisfied
15 September 1989Delivered on: 18 September 1989
Satisfied on: 17 June 2003
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £300,000.
Particulars: 22 moorhouse road london W2.
Fully Satisfied
14 July 1988Delivered on: 2 August 1988
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in blythwood road at rear of 56 crouch hill l/b of islington t/n 243369.
Fully Satisfied
5 May 1988Delivered on: 12 May 1988
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/19 malvern mews kilburn l/borough of brent t/no's mx 455087 and ngl 443754.
Fully Satisfied
17 August 1987Delivered on: 27 August 1987
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of altenburg gardens, battersea, l/b of wandsworth t/n no sgl 351470 & sgl 466773.
Fully Satisfied
10 August 1987Delivered on: 25 August 1987
Satisfied on: 17 June 2003
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: 22 moorhouse road bayswater l/borough of city of westminster title no 438043.
Fully Satisfied
20 February 1981Delivered on: 26 February 1981
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 russell road W14 london borough of kensington & chelsea title no: 106331.
Fully Satisfied
11 February 2013Delivered on: 26 February 2013
Persons entitled: A K Malhotra & V K Malhotra & S K Malhotra

Classification: Debenture
Secured details: £253,500 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 December 2021Final Gazette dissolved following liquidation (1 page)
7 September 2021Return of final meeting in a creditors' voluntary winding up (9 pages)
1 July 2021Liquidators' statement of receipts and payments to 28 April 2021 (9 pages)
7 July 2020Liquidators' statement of receipts and payments to 28 April 2020 (10 pages)
12 July 2019Liquidators' statement of receipts and payments to 28 April 2019 (10 pages)
12 July 2018Liquidators' statement of receipts and payments to 28 April 2018 (10 pages)
27 July 2017Liquidators' statement of receipts and payments to 28 April 2017 (8 pages)
27 July 2017Liquidators' statement of receipts and payments to 28 April 2017 (8 pages)
19 May 2016Registered office address changed from 447 Kenton Road, Harrow, Middlesex, . HA3 0XY to C/O D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 447 Kenton Road, Harrow, Middlesex, . HA3 0XY to C/O D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 19 May 2016 (1 page)
17 May 2016Statement of affairs with form 4.19 (5 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Statement of affairs with form 4.19 (5 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(8 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Satinder Kumar Malhotra on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Satinder Kumar Malhotra on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(8 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(8 pages)
12 May 2015Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
12 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
28 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 April 2011 (17 pages)
28 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 April 2011 (17 pages)
27 March 2012Amended accounts made up to 30 April 2011 (3 pages)
27 March 2012Amended accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2011Appointment of Mr Satinder Kumar Malhotra as a director (2 pages)
13 December 2011Appointment of Mr Satinder Kumar Malhotra as a director (2 pages)
30 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2012
(8 pages)
30 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2012
(8 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2010Director's details changed for Mr Ashok Malhotra on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Vijay Malhotra on 14 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Vijay Malhotra on 14 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Ashok Malhotra on 14 April 2010 (2 pages)
23 April 2010Termination of appointment of Satinder Malhotra as a director (1 page)
23 April 2010Termination of appointment of Satinder Malhotra as a director (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 June 2009Return made up to 14/04/09; full list of members (5 pages)
26 June 2009Return made up to 14/04/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 June 2008Return made up to 14/04/08; full list of members (5 pages)
20 June 2008Return made up to 14/04/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 August 2007Return made up to 14/04/07; full list of members (3 pages)
30 August 2007Return made up to 14/04/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 14/04/06; full list of members (3 pages)
25 May 2006Return made up to 14/04/06; full list of members (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Return made up to 14/04/05; full list of members (9 pages)
17 May 2005Return made up to 14/04/05; full list of members (9 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
17 June 2004Return made up to 14/04/04; full list of members (9 pages)
17 June 2004Return made up to 14/04/04; full list of members (9 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
25 June 2003Return made up to 14/04/03; full list of members (8 pages)
25 June 2003Return made up to 14/04/03; full list of members (8 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
25 June 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
25 June 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (9 pages)
23 April 2002Return made up to 14/04/02; full list of members (9 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2001Full accounts made up to 30 April 2000 (7 pages)
9 March 2001Full accounts made up to 30 April 2000 (7 pages)
29 June 2000Full accounts made up to 30 April 1999 (8 pages)
29 June 2000Full accounts made up to 30 April 1999 (8 pages)
26 May 2000Return made up to 14/04/00; full list of members (9 pages)
26 May 2000Return made up to 14/04/00; full list of members (9 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
15 June 1999Return made up to 14/04/99; no change of members (4 pages)
15 June 1999Return made up to 14/04/99; no change of members (4 pages)
27 May 1999Full accounts made up to 30 April 1998 (7 pages)
27 May 1999Full accounts made up to 30 April 1998 (7 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
18 June 1998Full accounts made up to 30 April 1997 (8 pages)
18 June 1998Full accounts made up to 30 April 1997 (8 pages)
17 June 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
27 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
20 May 1997Return made up to 14/04/97; no change of members (4 pages)
20 May 1997Return made up to 14/04/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
3 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
19 June 1996Return made up to 14/04/96; change of members (6 pages)
19 June 1996Return made up to 14/04/96; change of members (6 pages)
26 April 1996Full accounts made up to 30 April 1995 (8 pages)
26 April 1996Full accounts made up to 30 April 1995 (8 pages)
8 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
8 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
10 May 1995Return made up to 14/04/95; full list of members (6 pages)
10 May 1995Return made up to 14/04/95; full list of members (6 pages)
9 May 1995Full accounts made up to 30 April 1994 (9 pages)
9 May 1995Full accounts made up to 30 April 1994 (9 pages)
29 October 1980Certificate of incorporation (1 page)
29 October 1980Incorporation (14 pages)
29 October 1980Incorporation (14 pages)
29 October 1980Certificate of incorporation (1 page)