Warlingham
Surrey
CR6 9HB
Director Name | Mr Surendra Ambalal Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2010(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westhall Road Warlingham Surrey CR6 9HB |
Director Name | Mr Kirit Ambalal Patel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westhall Road Warlingham CR6 9HB |
Director Name | Mr Ambalal Narerbhai Patel |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 96 Westhall Road Warlingham Surrey CR6 9HB |
Director Name | Mr Kirit Ambalal Patel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westhall Road Warlingham Surrey CR6 9HB |
Director Name | Mr Surendra Ambalal Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Westhall Road Warlingham Surrey CR6 9HB |
Director Name | Mr Vijaykumar Ambalal Patel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 20 Hillfield Avenue Morden Surrey SM4 6BA |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Nalini Surendra Patel & Surendra Ambalal Patel 50.00% Ordinary |
---|---|
50 at £1 | Smita Kirit Patel & Kirit Ambalal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,583 |
Cash | £146,633 |
Current Liabilities | £415,614 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 April 2005 | Delivered on: 15 April 2005 Satisfied on: 3 March 2012 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: 352 harrow road london t/no LN96497. 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 |
---|---|
10 April 2003 | Delivered on: 29 April 2003 Satisfied on: 3 March 2012 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: 19-20 the forty and myrtle villa 1 ilges lane cholsey oxfordshire t/n ON179692 ON179691 and ON179690. 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 |
27 February 2003 | Delivered on: 7 March 2003 Satisfied on: 27 February 2012 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 |
6 January 1999 | Delivered on: 21 January 1999 Satisfied on: 7 May 2003 Persons entitled: National Westminster 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 freehold property known as 72 kidmore road caversham reading berkshire title number BK297562.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 1995 | Delivered on: 17 August 1995 Satisfied on: 7 May 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 352 harrow road london W9 t/n ln 96497 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1995 | Delivered on: 16 August 1995 Satisfied on: 7 May 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 the forty ilges lane cholsey oxfordshire t/no's bk 25782 bk 74143 with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1994 | Delivered on: 11 August 1994 Satisfied on: 7 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 242 burnt ash hill lewisham l/b of lewisham t/no ln 6874. Fully Satisfied |
8 March 1994 | Delivered on: 21 March 1994 Satisfied on: 10 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or vaprose limited to the chargee on any account whatsoever. Particulars: 17 & 19 grove vale, east dulwich, l/b of southwark t/no. Sgl 278739. Fully Satisfied |
3 October 2006 | Delivered on: 16 March 2011 Satisfied on: 5 May 2012 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: 19/20 the forty cholsey wallingford 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. Fully Satisfied |
3 October 2006 | Delivered on: 19 November 2010 Satisfied on: 5 May 2012 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: 352 harrow 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. Fully Satisfied |
20 September 2006 | Delivered on: 23 September 2006 Satisfied on: 9 March 2012 Persons entitled: National Westminster 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 |
31 March 1989 | Delivered on: 3 April 1989 Satisfied on: 7 May 2003 Persons entitled: Ucb 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 17 & 19 grove vale, east dulwich london SE 22 t/n sgl 278739 & goods. The goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 2023 | Delivered on: 19 January 2023 Persons entitled: Stondon Capital Limited Classification: A registered charge Particulars: (I) the freehold land known as 20 the forty, cholsey, wallingford OX10 9ND registered at hm land registry with title number ON179690. (Ii) the freehold land known as 1 ilges lane, cholsey, wallingford, OX10 9NT registered at hm land registry with title number ON179692. (Iii) the freehold land known as 22 the forty, cholsey, wallingford, OX10 9ND registered at hm land registry with title number ON179691. (Iv) the freehold land known as 352 harrow road, london, W9 2HT registered at hm land registry with title number LN96497. Outstanding |
7 March 2012 | Delivered on: 10 March 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 20 the forty cholsey wallingford t/nos ON179690, ON179691 and ON179692; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
7 March 2012 | Delivered on: 10 March 2012 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in and to any income arising in respect of any rental or other money payable under the lease dated 3 may 1996 or any other lease licence agreement or other interest in respect of the property at 20 the forty cholset wallingford t/nos ON179690 ON179691 and ON179692 see image for full details. Outstanding |
7 March 2012 | Delivered on: 10 March 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: F/H property at 352 harrow road london t/no LN96497 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
7 March 2012 | Delivered on: 10 March 2012 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The right title and interest in and to any income arising in respect of any rental or other money payable under the lease dated 08 december 2004 the lease dated 31 july 1995 and the lease dated 13 december 1994 or any other lease licence agreement or other interest in respect of the property at 352 harrow road london t/no LN96497 see image for full details. Outstanding |
15 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 February 2023 | Satisfaction of charge 13 in full (1 page) |
7 February 2023 | Satisfaction of charge 14 in full (1 page) |
7 February 2023 | Satisfaction of charge 16 in full (2 pages) |
7 February 2023 | Satisfaction of charge 15 in full (1 page) |
19 January 2023 | Registration of charge 015783650017, created on 18 January 2023 (28 pages) |
24 October 2022 | Appointment of Mr Kiritkumar Ambalal Patel as a director on 24 October 2022 (2 pages) |
11 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2013 | Director's details changed for Mr Surendra Ambalal Patel on 17 September 2010 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Surendra Ambalal Patel on 17 September 2010 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge/co charles/extend / charge no: 12 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge/co charles/extend / charge no: 12 (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Kirit Patel as a director (1 page) |
7 January 2011 | Termination of appointment of Kirit Patel as a director (1 page) |
19 November 2010 | Particulars of a mortgage or charge/co charles/extend / charge no: 11 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge/co charles/extend / charge no: 11 (6 pages) |
17 September 2010 | Appointment of Mr Surendra Ambalal Patel as a director (2 pages) |
17 September 2010 | Appointment of Mr Surendra Ambalal Patel as a director (2 pages) |
2 February 2010 | Director's details changed for Mr Kirit Ambalal Patel on 27 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Kirit Ambalal Patel on 27 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 June 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 June 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 17-19 grove vale east dulwich london SE22 8EQ (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 17-19 grove vale east dulwich london SE22 8EQ (1 page) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
25 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
27 October 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 1ST floor 334/336 goswell road london EC1V 7LQ (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 1ST floor 334/336 goswell road london EC1V 7LQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |