Company NameWarmstore Limited
DirectorsSurendra Ambalal Patel and Kirit Ambalal Patel
Company StatusActive
Company Number01578365
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Surendra Ambalal Patel
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Surendra Ambalal Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Kirit Ambalal Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
CR6 9HB
Director NameMr Ambalal Narerbhai Patel
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Kirit Ambalal Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration19 years (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Surendra Ambalal Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Vijaykumar Ambalal Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address20 Hillfield Avenue
Morden
Surrey
SM4 6BA

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Nalini Surendra Patel & Surendra Ambalal Patel
50.00%
Ordinary
50 at £1Smita Kirit Patel & Kirit Ambalal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£458,583
Cash£146,633
Current Liabilities£415,614

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 April 2005Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1989Delivered 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 2023Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

15 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 February 2023Satisfaction of charge 13 in full (1 page)
7 February 2023Satisfaction of charge 14 in full (1 page)
7 February 2023Satisfaction of charge 16 in full (2 pages)
7 February 2023Satisfaction of charge 15 in full (1 page)
19 January 2023Registration of charge 015783650017, created on 18 January 2023 (28 pages)
24 October 2022Appointment of Mr Kiritkumar Ambalal Patel as a director on 24 October 2022 (2 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 September 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
2 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Director's details changed for Mr Surendra Ambalal Patel on 17 September 2010 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Surendra Ambalal Patel on 17 September 2010 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 March 2011Particulars of a mortgage or charge/co charles/extend / charge no: 12 (5 pages)
16 March 2011Particulars of a mortgage or charge/co charles/extend / charge no: 12 (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Kirit Patel as a director (1 page)
7 January 2011Termination of appointment of Kirit Patel as a director (1 page)
19 November 2010Particulars of a mortgage or charge/co charles/extend / charge no: 11 (6 pages)
19 November 2010Particulars of a mortgage or charge/co charles/extend / charge no: 11 (6 pages)
17 September 2010Appointment of Mr Surendra Ambalal Patel as a director (2 pages)
17 September 2010Appointment of Mr Surendra Ambalal Patel as a director (2 pages)
2 February 2010Director's details changed for Mr Kirit Ambalal Patel on 27 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Kirit Ambalal Patel on 27 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 July 2008Return made up to 31/12/07; full list of members (4 pages)
18 July 2008Return made up to 31/12/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 July 2007Director resigned (1 page)
16 July 2007Return made up to 31/12/06; full list of members (3 pages)
16 July 2007Return made up to 31/12/06; full list of members (3 pages)
16 July 2007Director resigned (1 page)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 June 2005Return made up to 31/12/04; full list of members (8 pages)
7 June 2005Return made up to 31/12/04; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (8 pages)
25 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 March 2001Return made up to 31/12/00; full list of members (7 pages)
15 March 2001Return made up to 31/12/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 17-19 grove vale east dulwich london SE22 8EQ (1 page)
26 February 1999Registered office changed on 26/02/99 from: 17-19 grove vale east dulwich london SE22 8EQ (1 page)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 April 1998Return made up to 31/12/97; full list of members (6 pages)
22 April 1998Return made up to 31/12/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (2 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 October 1995 (2 pages)
27 October 1996Accounts for a small company made up to 31 October 1995 (2 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
30 August 1995Accounts for a small company made up to 31 October 1994 (2 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (2 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (8 pages)
16 August 1995Particulars of mortgage/charge (8 pages)
16 March 1995Registered office changed on 16/03/95 from: 1ST floor 334/336 goswell road london EC1V 7LQ (1 page)
16 March 1995Registered office changed on 16/03/95 from: 1ST floor 334/336 goswell road london EC1V 7LQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)