Company NameInspired Learning Group (UK) Limited
DirectorsAmitkumar Mehta and Hemal Lukha
Company StatusActive
Company Number01550681
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years, 1 month ago)
Previous NameTimedance Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Amitkumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(33 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMrs Hemal Lukha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(36 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleEarly Years Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMrs Barbara Louise Lancaster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(11 years after company formation)
Appointment Duration12 years, 5 months (resigned 03 September 2004)
RolePrincipal Of School
Correspondence Address4 Tewkesbury Gardens
Kingsbury
London
NW9 0QT
Secretary NameJane Abigail Ashton
NationalityBritish
StatusResigned
Appointed06 April 1992(11 years after company formation)
Appointment Duration12 years, 5 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cold Harbour Lane
Bushey
Watford
Hertfordshire
WD23 4NU
Director NameJane Abigail Ashton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Cold Harbour Lane
Bushey
Watford
Hertfordshire
WD23 4NU
Director NameDavid Justin Lancaster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2004)
RoleSales Assistant/Buyer
Correspondence Address8 Milldene
Daws Lane
Mill Hill
NW7 4SN
Director NameHoward Philip Lancaster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2004)
RoleInsurance Broker
Correspondence Address8 Milldene Daws Lane
Mill Hill
London
NW7 4SN
Director NameRobert Lancaster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2004)
RoleTraining Officer
Correspondence Address50 Rowan Drive
Cheshunt
Hertfordshire
EN10 6HH
Director NameJeffrey Ashton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2004)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Cold Harbour Lane
Bushey
Watford
Hertfordshire
WD23 4NU
Director NameMrs Ashoobgar Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Leonards Road
Ealing
London
W13 8PN
Director NameJulian Cook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleFinancial Director
Correspondence Address16c Bolton Road
Chiswick
London
W4 3TB
Secretary NameJulian Cook
NationalityBritish
StatusResigned
Appointed03 September 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleFinancial Director
Correspondence Address16c Bolton Road
Chiswick
London
W4 3TB
Director NameAnne Sybil Bragadir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleInvestment Advisor
Correspondence Address4 Egerton Gardens Mews
London
SW3 2EH
Director NameMr Alexander Raymond Miller
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2007(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Secretary NameAnne Sybil Bragadir
NationalityFrench
StatusResigned
Appointed29 June 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleInvestment Advisor
Correspondence Address4 Egerton Gardens Mews
London
SW3 2EH
Director NameNicholas Penter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Secretary NameNicholas Penter
NationalityBritish
StatusResigned
Appointed18 December 2008(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Director NameMs Tracey Anne Storey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Contact

Websitebuxlowschool.org.uk

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£187,934
Current Liabilities£110,964

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

18 June 2014Delivered on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Buxlow preparatory school 5-6 castleton gardens east lane wembley.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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
12 October 2012Delivered on: 18 October 2012
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 property k/a buxlow preparatory school 5/6 castleton gardens east lane wembley middlesex t/n's P50859 and P46556.
Outstanding
16 March 2020Delivered on: 19 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 August 2019Delivered on: 13 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 February 2019Delivered on: 13 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal charge over essendene lodge school and land adjoining essendene lodge school as registered under title numbers SY464861, SY507348, SY481784.
Outstanding
22 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 82 lavington road, ealing t/no MX402538.
Outstanding
29 May 2015Delivered on: 2 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: St christopher preparatory school 71 wembley park drive wembley park wembley.
Outstanding
18 June 2014Delivered on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: St nicholas school 22 salmon street kingsbury.
Outstanding
11 November 2008Delivered on: 15 November 2008
Satisfied on: 23 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H property k/a 5-6 and 6 castleton gardens east lane wimbledon middlesex t/nos. P46556 and P50859 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
5 November 2008Delivered on: 12 November 2008
Satisfied on: 23 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
3 November 2004Delivered on: 5 November 2004
Satisfied on: 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 buxlow preparatory school 5-6 castleton gardens castleton avenue middlesex t/ns P46556 and P50859. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 November 2004Delivered on: 5 November 2004
Satisfied on: 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
5 September 1997Delivered on: 12 September 1997
Satisfied on: 28 September 2004
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: 5 castleton gardens castleton avenue wembley london borough of brent t/n P46556.
Fully Satisfied
4 February 2019Delivered on: 6 February 2019
Satisfied on: 11 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal charge over freehold property at esssendene lodge school essendene road caterham CR3 5PB. Title numbers SY464861, SY481784, SY507348.
Fully Satisfied
9 September 1981Delivered on: 29 September 1981
Satisfied on: 28 September 2004
Persons entitled: Barclays Bank LTD

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 6 castleton gardens wembley middlesex T.no. P 50859.
Fully Satisfied

Filing History

31 August 2023Full accounts made up to 31 August 2022 (28 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 31 August 2021 (28 pages)
27 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
16 June 2021Director's details changed for Mrs Hemal Lukha on 16 June 2021 (2 pages)
28 May 2021Full accounts made up to 31 August 2020 (27 pages)
16 December 2020Full accounts made up to 31 August 2019 (27 pages)
6 October 2020Satisfaction of charge 015506810018 in full (1 page)
2 October 2020Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
30 July 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
19 March 2020Registration of charge 015506810018, created on 16 March 2020 (64 pages)
21 November 2019Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 21 November 2019 (1 page)
13 August 2019Registration of charge 015506810017, created on 8 August 2019 (62 pages)
15 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 August 2018 (26 pages)
13 February 2019Registration of charge 015506810016, created on 5 February 2019 (34 pages)
11 February 2019Satisfaction of charge 015506810015 in full (1 page)
6 February 2019Registration of charge 015506810015, created on 4 February 2019 (34 pages)
26 January 2019Registration of charge 015506810014, created on 22 January 2019 (63 pages)
17 December 2018Director's details changed for Mr Amit Mehta on 17 December 2018 (2 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
8 January 2018Appointment of Mrs Hemal Lukha as a director on 2 January 2018 (2 pages)
8 January 2018Appointment of Mrs Hemal Lukha as a director on 2 January 2018 (2 pages)
30 June 2017Notification of Oakseal Ltd. as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Oakseal Ltd. as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 June 2017Notification of Oakseal Ltd. as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(3 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
5 November 2015Registration of charge 015506810013, created on 30 October 2015 (12 pages)
5 November 2015Registration of charge 015506810013, created on 30 October 2015 (12 pages)
24 August 2015Company name changed timedance LIMITED\certificate issued on 24/08/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
24 August 2015Change of name notice (2 pages)
24 August 2015Change of name notice (2 pages)
24 August 2015Company name changed timedance LIMITED\certificate issued on 24/08/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,100
(3 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,100
(3 pages)
2 June 2015Registration of charge 015506810012, created on 29 May 2015 (18 pages)
2 June 2015Registration of charge 015506810012, created on 29 May 2015 (18 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,100
(3 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,100
(3 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 July 2014Registration of charge 015506810010, created on 18 June 2014 (12 pages)
9 July 2014Registration of charge 015506810009, created on 18 June 2014 (12 pages)
9 July 2014Registration of charge 015506810010, created on 18 June 2014 (12 pages)
9 July 2014Registration of charge 015506810011, created on 18 June 2014 (12 pages)
9 July 2014Registration of charge 015506810011, created on 18 June 2014 (12 pages)
9 July 2014Registration of charge 015506810009, created on 18 June 2014 (12 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100
(3 pages)
17 March 2014Termination of appointment of Tracey Storey as a director (1 page)
17 March 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 March 2014Appointment of Mr Amit Mehta as a director (2 pages)
17 March 2014Termination of appointment of Nicholas Penter as a secretary (1 page)
17 March 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 March 2014Appointment of Mr Amit Mehta as a director (2 pages)
17 March 2014Termination of appointment of Tracey Storey as a director (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a director (1 page)
17 March 2014Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a secretary (1 page)
17 March 2014Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Alexander Miller as a director (1 page)
1 February 2011Appointment of Ms Tracey Anne Storey as a director (2 pages)
1 February 2011Termination of appointment of Alexander Miller as a director (1 page)
1 February 2011Appointment of Ms Tracey Anne Storey as a director (2 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 May 2009Director's change of particulars / alex miller / 14/01/2009 (1 page)
5 May 2009Director's change of particulars / alex miller / 14/01/2009 (1 page)
21 December 2008Director and secretary appointed nicholas penter (1 page)
21 December 2008Director and secretary appointed nicholas penter (1 page)
21 December 2008Appointment terminated director and secretary anne bragadir (1 page)
21 December 2008Appointment terminated director and secretary anne bragadir (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 06/04/08; full list of members (3 pages)
18 August 2008Return made up to 06/04/08; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: 5-6 castleton gardens, wembley, middx HA9 7QJ (1 page)
24 July 2007Registered office changed on 24/07/07 from: 5-6 castleton gardens, wembley, middx HA9 7QJ (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
25 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 06/04/07; full list of members (7 pages)
30 May 2007Return made up to 06/04/07; full list of members (7 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 May 2005Return made up to 06/04/05; full list of members (8 pages)
5 May 2005Return made up to 06/04/05; full list of members (8 pages)
2 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 November 2004Declaration of assistance for shares acquisition (6 pages)
16 November 2004Declaration of assistance for shares acquisition (6 pages)
16 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 April 2000Return made up to 06/04/00; full list of members (9 pages)
14 April 2000Return made up to 06/04/00; full list of members (9 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
16 February 2000Nc inc already adjusted 13/12/99 (1 page)
16 February 2000Ad 13/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 2000Ad 13/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 February 2000Nc inc already adjusted 13/12/99 (1 page)
9 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 June 1998Return made up to 06/04/98; full list of members (8 pages)
15 June 1998Return made up to 06/04/98; full list of members (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
20 May 1997Return made up to 06/04/97; no change of members (4 pages)
20 May 1997Return made up to 06/04/97; no change of members (4 pages)
15 May 1997£ nc 100/1000 23/04/97 (1 page)
15 May 1997£ nc 100/1000 23/04/97 (1 page)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1997Particulars of contract relating to shares (4 pages)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1997Particulars of contract relating to shares (4 pages)
15 May 1997Ad 23/04/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 May 1997Ad 23/04/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 May 1996Return made up to 06/04/96; no change of members (4 pages)
7 May 1996Return made up to 06/04/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 March 1995Return made up to 06/04/95; full list of members (6 pages)
28 March 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 March 1981Incorporation (17 pages)
13 March 1981Incorporation (17 pages)