Church Road
Stanmore
HA7 4AA
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2006(24 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Prideview Place Church Road Stanmore HA7 4AA |
Secretary Name | Jesal Raj Patel |
---|---|
Status | Current |
Appointed | 10 March 2009(27 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Unit 1 Prideview Place Church Road Stanmore HA7 4AA |
Director Name | Mr Nilesh Raj Patel |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2012(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Prideview Place Church Road Stanmore HA7 4AA |
Director Name | Mr Dilip Jashbhai Patel |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 1996) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Flambard Road Harrow Middlesex HA1 2NB |
Director Name | Rajendra Bhikabhai Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 1993) |
Role | Businessman |
Correspondence Address | 114 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AP |
Secretary Name | Mr Dilip Jashbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flambard Road Harrow Middlesex HA1 2NB |
Secretary Name | Mrs Pratima Balvant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(14 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 May 2003) |
Role | Secretary |
Country of Residence | Hatch End |
Correspondence Address | Palirag 64 Cedar Drive Hatch End Middlesex HA5 4DE |
Secretary Name | Rajendra Bhikabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Herts WD23 1PD |
Registered Address | Unit 1 Prideview Place Church Road Stanmore HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £535,243 |
Cash | £79,407 |
Current Liabilities | £74,207 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
16 September 2002 | Delivered on: 4 October 2002 Satisfied on: 25 July 2003 Persons entitled: Wollwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 rosebates drive kingsbury london NW9. Fully Satisfied |
---|---|
10 December 1998 | Delivered on: 19 December 1998 Satisfied on: 25 July 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
9 August 1996 | Delivered on: 15 August 1996 Satisfied on: 25 July 2003 Persons entitled: Dunbar 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 land property k/a 105 rye road, hoddesdon, hertfordshire. Fully Satisfied |
5 July 2013 | Delivered on: 13 July 2013 Satisfied on: 31 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 5 celestion drive, ipswich, suffolk t/no:SK276824. Notification of addition to or amendment of charge. Fully Satisfied |
12 December 2007 | Delivered on: 22 December 2007 Satisfied on: 31 August 2013 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: Apartment 29 liberty place sheepcote street B16 8T. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 1988 | Delivered on: 23 March 1988 Satisfied on: 25 July 2003 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 westbourne grove london W2 comprising ground floor shop all the companys beneficial rights & interest in the property charge over all movable plant machinery implements utensils furniture and equipment.. 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 |
12 December 2007 | Delivered on: 19 December 2007 Satisfied on: 18 September 2013 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: Apartment 1 westgate 10 arthur place. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 31 August 2013 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: Plot 3 foxgrove gardens foxhall road ipswich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2003 | Delivered on: 9 August 2003 Satisfied on: 31 August 2013 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: Apartment 35 watermarque 100 browing street birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 1984 | Delivered on: 18 May 1984 Satisfied on: 25 July 2003 Persons entitled: Lloyds 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: L/H shop:- 108 westbourne grove, london W2. Fully Satisfied |
27 September 2001 | Delivered on: 6 October 2001 Persons entitled: Woolwich PLC Classification: 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 3 wellington road hatch end middlesex t/n MX425924. Outstanding |
27 September 2001 | Delivered on: 6 October 2001 Persons entitled: Woolwich PLC Classification: Floating charge 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 3 wellington road hatch end middlesex t/n MX425924. Outstanding |
12 January 2001 | Delivered on: 23 January 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee together with interest commission, charges and any other costs and legal expenses charged or incurred including those arising from or enforcing or attempting to enforce this floating charge or any other security. Particulars: Leasehold property known as 85 boydell court, st john's wood park, london, NW8 6NH. Title number NGL348039. Outstanding |
12 January 2001 | Delivered on: 23 January 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All that leasehold property known as 85 boydell court st john's wood park london NW8 6NH title number NGL348039. Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Leasehold property known as 22 laurel park, harrow, HA3 6AU registered under title number AGL445455. Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Leasehold property known as 3 wellington road, pinner, HA5 4NN registered under title number NGL817008. Outstanding |
27 October 2016 | Delivered on: 2 November 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 19 warrens field, valencia road, stanmore, HA7 4JQ. Outstanding |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 50A church road stanmore middlesex HA7 4AH. Outstanding |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 50B church road stanmore middlesex HA7 4AH. Outstanding |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 48A church road stantmore middlesex HA7 4AH. Outstanding |
22 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H flat 1, 10 arthur place, birmingham t/no WM802176. Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 19 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H apartment 35 watermarque 100 browning street birmingham t/no WM808662. Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 13 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a apartment 29, liberty place, sheepcote street birmingham t/no: WM805149. Notification of addition to or amendment of charge. Outstanding |
18 December 2006 | Delivered on: 4 January 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 291B sttaion road, harrow, middlesex t/no NGL834163 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
18 December 2006 | Delivered on: 4 January 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 291A station road, harrow, middlesex t/no NGL825793 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
29 March 2006 | Delivered on: 31 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or securities. See the mortgage charge document for full details. Outstanding |
28 February 2006 | Delivered on: 1 March 2006 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: 58 penn place rickmansworth,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2004 | Delivered on: 10 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment G01 the design house copperas street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2003 | Delivered on: 3 October 2003 Persons entitled: The Royal Bank of Scotland 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 manor place sutton surrey t/n SGL261888. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 September 2002 | Delivered on: 11 October 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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: 27 rosebates drive,kingsbury london NW9. Outstanding |
27 August 2020 | Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
2 July 2019 | Registration of charge 015769690029, created on 1 July 2019 (3 pages) |
2 July 2019 | Registration of charge 015769690030, created on 1 July 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 February 2019 | Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 30 April 2018 (2 pages) |
5 February 2019 | Notification of Rajendra Bhikabhai Patel as a person with significant control on 30 April 2018 (2 pages) |
24 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2018 | Change of share class name or designation (2 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
16 May 2018 | Resolutions
|
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mrs Krishna Rajendra Patel on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mrs Krishna Rajendra Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 August 2017 | Cessation of Jesal Raj Patel as a person with significant control on 1 August 2017 (1 page) |
3 August 2017 | Cessation of Jesal Raj Patel as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Jesal Raj Patel as a person with significant control on 1 August 2017 (1 page) |
3 August 2017 | Cessation of Nilesh Raj Patel as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Nilesh Raj Patel as a person with significant control on 1 August 2017 (1 page) |
3 August 2017 | Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Cessation of Nilesh Raj Patel as a person with significant control on 1 August 2017 (1 page) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
2 November 2016 | Registration of charge 015769690028, created on 27 October 2016 (5 pages) |
2 November 2016 | Registration of charge 015769690028, created on 27 October 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Satisfaction of charge 015769690024 in full (6 pages) |
13 April 2016 | Satisfaction of charge 015769690024 in full (6 pages) |
10 February 2016 | Registration of charge 015769690027, created on 9 February 2016 (6 pages) |
10 February 2016 | Registration of charge 015769690027, created on 9 February 2016 (6 pages) |
10 February 2016 | Registration of charge 015769690026, created on 9 February 2016 (6 pages) |
10 February 2016 | Registration of charge 015769690025, created on 9 February 2016 (6 pages) |
10 February 2016 | Registration of charge 015769690025, created on 9 February 2016 (6 pages) |
10 February 2016 | Registration of charge 015769690026, created on 9 February 2016 (6 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 September 2013 | Director's details changed for Mr Nilesh Raj Patel on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Nilesh Raj Patel on 26 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 September 2013 | Satisfaction of charge 19 in full (4 pages) |
18 September 2013 | Satisfaction of charge 19 in full (4 pages) |
5 September 2013 | Registration of charge 015769690024 (41 pages) |
5 September 2013 | Registration of charge 015769690024 (41 pages) |
31 August 2013 | Satisfaction of charge 16 in full (4 pages) |
31 August 2013 | Satisfaction of charge 20 in full (4 pages) |
31 August 2013 | Satisfaction of charge 11 in full (4 pages) |
31 August 2013 | Satisfaction of charge 015769690021 in full (4 pages) |
31 August 2013 | Satisfaction of charge 20 in full (4 pages) |
31 August 2013 | Satisfaction of charge 015769690021 in full (4 pages) |
31 August 2013 | Satisfaction of charge 16 in full (4 pages) |
31 August 2013 | Satisfaction of charge 11 in full (4 pages) |
19 July 2013 | Registration of charge 015769690023 (41 pages) |
19 July 2013 | Registration of charge 015769690023 (41 pages) |
13 July 2013 | Registration of charge 015769690022 (41 pages) |
13 July 2013 | Registration of charge 015769690021 (41 pages) |
13 July 2013 | Registration of charge 015769690022 (41 pages) |
13 July 2013 | Registration of charge 015769690021 (41 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Appointment of Mr Nilesh Raj Patel as a director (2 pages) |
13 December 2012 | Appointment of Mr Nilesh Raj Patel as a director (2 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 March 2009 | Secretary appointed jesal raj patel (1 page) |
13 March 2009 | Appointment terminated secretary rajendra patel (1 page) |
13 March 2009 | Secretary appointed jesal raj patel (1 page) |
13 March 2009 | Appointment terminated secretary rajendra patel (1 page) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / krishna patel / 06/12/2004 (1 page) |
23 September 2008 | Director's change of particulars / krishna patel / 06/12/2004 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
26 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
6 October 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (5 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (5 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (5 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (5 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (5 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 22/09/00; full list of members (5 pages) |
4 October 2000 | Return made up to 22/09/00; full list of members (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (5 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (5 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
29 September 1998 | Return made up to 22/09/98; full list of members (5 pages) |
29 September 1998 | Return made up to 22/09/98; full list of members (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 September 1997 | Return made up to 22/09/97; full list of members (5 pages) |
25 September 1997 | Return made up to 22/09/97; full list of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 November 1996 | Return made up to 22/09/96; full list of members (5 pages) |
26 November 1996 | Return made up to 22/09/96; full list of members (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
3 November 1995 | Return made up to 22/09/95; full list of members (12 pages) |
3 November 1995 | Return made up to 22/09/95; full list of members (12 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 July 1981 | Certificate of incorporation (1 page) |
28 July 1981 | Certificate of incorporation (1 page) |