Hounslow
Middlesex
TW3 2BH
Secretary Name | Lord Sardar Singh |
---|---|
Status | Current |
Appointed | 18 September 2013(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 31a St Stephens Road Hounslow Middlesex TW3 2BH |
Director Name | Miss Joy Ishitta |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a St Stephens Road Hounslow Middlesex TW3 2BH |
Director Name | Sivinder Paul Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Director/Company Secretary |
Correspondence Address | 58 Rosemary Avenue Hounslow Middlesex TW4 7JG |
Secretary Name | Sivinder Paul Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Secretary |
Correspondence Address | 58 Rosemary Avenue Hounslow Middlesex TW4 7JG |
Secretary Name | Sardar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 1998) |
Role | Civil Servant |
Correspondence Address | 58 Rose Mary Avenue Hounslow West Middlesex TW4 7JG |
Secretary Name | Sivinder Paul Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 2003) |
Role | Secretary |
Correspondence Address | 58 Rosemary Avenue Hounslow Middlesex TW4 7JG |
Secretary Name | Brij Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(22 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 28 January 2004) |
Role | Secretary |
Correspondence Address | 4 Argyle Road Hounslow Middlesex TW3 2BE |
Secretary Name | Sivinder Paul Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(23 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 7 Widmer Court Vicarage Farm Road Hounslow Middlesex TW3 4NL |
Secretary Name | Baldev Singh Pnull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 391 Hanworth Road Hounslow Middlesex TW4 5LF |
Secretary Name | Harkrishan Singh Dhamrait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 September 2013) |
Role | Accounts- Payroll |
Correspondence Address | 198 Vicarage Farm Road Heston Middlesex TW5 0DP |
Registered Address | Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Miss Ishitta Joy 50.00% Ordinary |
---|---|
50 at £1 | Mr Sardar Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,249,985 |
Cash | £20,208 |
Current Liabilities | £50,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
25 August 1987 | Delivered on: 2 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or amrik singh hans to the chargee on any account whatsoever. Particulars: 69B wrottesley road london borough of brent t/n ngl 340448. Outstanding |
---|---|
8 January 1987 | Delivered on: 23 January 1987 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: 21 rosemary avenue, hounslow, london borough of hounslow. Outstanding |
18 November 1986 | Delivered on: 1 December 1986 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: 6 sumatra road, london borough of camden T.N. 142086. Outstanding |
8 May 1986 | Delivered on: 19 May 1986 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: 75/75A wrottesley road, harlesden, london borough of brent. T.N. mx 395664. Outstanding |
8 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 332 king street london W6 0RR. Outstanding |
12 October 2022 | Delivered on: 20 October 2022 Persons entitled: Ms Lending SPV1 Limited Classification: A registered charge Particulars: All that freehold land known as 332 king street, london, W6 0RR registered under title number LN58563. Outstanding |
12 October 2022 | Delivered on: 20 October 2022 Persons entitled: Ms Lending SPV1 Limited Classification: A registered charge Particulars: All that freehold land known as 332 king street, london, W6 0RR registered under title number LN58563. Outstanding |
17 April 2014 | Delivered on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 widmer court vicarge farm road hounslow middlesex. Outstanding |
29 February 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part ground floor commercial premises at anthony street 226-228 commercial road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 February 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of part ground floor commercial premises at fenton street 226-228 commercial road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £27,000 credited to account designation number 20149344 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 widmer court, vicarage farm road, hounslow, middlesex t/no. AGL11628. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 May 1985 | Delivered on: 23 May 1985 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: 49 kings road, willesden, brent, T.n-mx 364331. Outstanding |
3 February 2005 | Delivered on: 10 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11 widmer court vicarage farm road hounslow t/no NGL308631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 2004 | Delivered on: 14 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 444 nell gwyn house sloane avenue london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 November 2002 | Delivered on: 20 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 72-74 totteridge lane finchley london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 October 2001 | Delivered on: 1 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 barons court road london W14 9DX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 2001 | Delivered on: 15 March 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 21 queens court & parking space 51 24 bridge street worcester bar birmingham B1 2JR (leasehold) title number WM413577. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 February 2001 | Delivered on: 14 February 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 leith mansions grantully road london W9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2000 | Delivered on: 3 April 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 708 finchley road london NW11 7ND (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 April 1999 | Delivered on: 4 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 wesley avenue hounslow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 1998 | Delivered on: 30 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 37 queensborough court and garage 1 finchley london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 August 1984 | Delivered on: 21 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90 harlesden road, willesden NW10, brent. Title no- ngl 423818. Outstanding |
28 January 1998 | Delivered on: 5 February 1998 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: Sunrise hampton road west hanworth l/b of hounslow t/no;-ngl 469278. Outstanding |
8 January 1996 | Delivered on: 10 January 1996 Persons entitled: Midland 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: Widmer court vicarage farm road hounslow middx. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
14 July 1994 | Delivered on: 21 July 1994 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: 3 kingsley road kilburn l/b of camden t/n MX312924. Outstanding |
28 October 1992 | Delivered on: 3 November 1992 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: 102 sumatra road, hampstead, l/b of camden t/no. LN160075. Outstanding |
4 September 1992 | Delivered on: 11 September 1992 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: 96 sutherland avenue, maida vale, l/b of city of westminster t/no. NGL496858. Outstanding |
22 January 1992 | Delivered on: 29 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge by the co. & sardar sing as trustee for the co. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 sutton way heston hounslow l/b of hounslow t/no.NGL232570. Outstanding |
23 July 1991 | Delivered on: 2 August 1991 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: 93 westbourne park villas westminster london t/no.ngl 264649. Outstanding |
18 June 1991 | Delivered on: 20 June 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
17 November 1989 | Delivered on: 1 December 1989 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: 27 high street whitton twickenham, london borough of richmond-upon-thames. Outstanding |
15 November 1988 | Delivered on: 2 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or amrik singh hans to the chargee on any account whatsoever. Particulars: 53 harlesden gardens, L.B. of brent. Outstanding |
19 April 1984 | Delivered on: 2 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jaspal kaur bhalla sing to the chargee on any account whatsoever. Particulars: 3. leopold road willesden NW10 london borough of brent t/n:- ngl 192797. Outstanding |
27 August 1986 | Delivered on: 17 September 1986 Satisfied on: 23 November 1989 Persons entitled: Punjab & Sind Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking and fixed plant and machinery. Fully Satisfied |
27 August 1986 | Delivered on: 17 September 1986 Satisfied on: 23 November 1989 Persons entitled: Punjab & Sind Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 50 cambridge rd, hounslow, middx. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 6 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 March 2023 | Registration of charge 015427260037, created on 8 March 2023 (8 pages) |
14 December 2022 | Director's details changed for Mr Sardar Singh on 24 November 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
20 October 2022 | Registration of charge 015427260035, created on 12 October 2022 (10 pages) |
20 October 2022 | Registration of charge 015427260036, created on 12 October 2022 (14 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 September 2020 | Appointment of Miss Joy Ishitta as a director on 1 September 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Secretary's details changed for Lord Sardar Singh on 18 June 2019 (1 page) |
18 June 2019 | Director's details changed for Mr Sardar Singh on 18 June 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Registered office address changed from Unit 1,Acton Hill Mews Business Centre,310-328 Uxbridge Road Acton Hill London W3 9QU to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 24 September 2018 (1 page) |
9 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Registration of charge 015427260034 (9 pages) |
24 April 2014 | Registration of charge 015427260034 (9 pages) |
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Termination of appointment of Harkrishan Dhamrait as a secretary (1 page) |
19 September 2013 | Director's details changed for Lord Sardar Singh on 18 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed (1 page) |
19 September 2013 | Appointment of Lord Sardar Singh as a secretary (2 pages) |
19 September 2013 | Secretary's details changed for {officer_name} (1 page) |
19 September 2013 | Appointment of Lord Sardar Singh as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Harkrishan Dhamrait as a secretary (1 page) |
19 September 2013 | Secretary's details changed (1 page) |
19 September 2013 | Director's details changed for Lord Sardar Singh on 18 September 2013 (2 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages) |
28 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Return made up to 25/11/07; full list of members
|
7 December 2007 | Return made up to 25/11/07; full list of members
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2007 | Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Return made up to 25/11/06; full list of members
|
6 March 2007 | Return made up to 25/11/06; full list of members
|
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
3 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Return made up to 25/11/04; no change of members
|
3 February 2005 | Return made up to 25/11/04; no change of members
|
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2004 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Return made up to 25/11/03; full list of members
|
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Return made up to 25/11/03; full list of members
|
18 December 2003 | New secretary appointed (2 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (12 pages) |
12 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Return made up to 25/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 25/11/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 25/11/97; full list of members (4 pages) |
25 November 1997 | Return made up to 25/11/97; full list of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |