St Johns Wood
London
NW8 6EN
Director Name | Lal Tikamdas Lalwani |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 1982(4 days after company formation) |
Appointment Duration | 32 years, 12 months (resigned 29 January 2015) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hornby Close Off Fellows Road London NW3 3JL |
Secretary Name | Mrs Elisabeth Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 East View Hadley Green Barnet Hertfordshire EN5 5TL |
Director Name | Soniya Bhagwan Mirchandani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 July 2008) |
Role | Business Woman |
Correspondence Address | 44 London House 7-9 Avenue Road London NW8 7PX |
Secretary Name | Lal Tikamdas Lalwani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1998(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hornby Close Off Fellows Road London NW3 3JL |
Director Name | Kurush Rustom Anklesaria |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2011) |
Role | Financial Controller |
Correspondence Address | 128 Cherwell Grove South Ockendon Essex RM15 6AH |
Director Name | Vickram Bhagwan Mirchandani |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 81 Avenue Road St John's Wood London NW8 6JD |
Registered Address | Lmk Law Solicitors 26 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
2m at £1 | Coronare Holding N.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,623 |
Cash | £47,862 |
Current Liabilities | £866,407 |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 30 December 2014 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 March |
Next Return Due | 17 July 2016 (overdue) |
---|
21 December 1989 | Delivered on: 6 January 1990 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse Classification: Mortgage 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 |
---|---|
14 September 1989 | Delivered on: 19 September 1989 Satisfied on: 26 May 1999 Persons entitled: Credit Suisse. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hartley house, long drive, south ruislip (title number ngl 525545). Fully Satisfied |
19 May 1989 | Delivered on: 23 May 1989 Satisfied on: 26 May 1999 Persons entitled: Credit Suisse. 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 & premises 19, market street & 20, pocklington's walk, leicester & land & buildings to north east side of pocklington's walk, leicester & land on the west side of market street, leicester. Fully Satisfied |
1 May 1987 | Delivered on: 11 May 1987 Satisfied on: 26 May 1999 Persons entitled: Credit Suisse. 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 property k/a - plot 15, (formerly k/a unit B3) west portway industrial estate andover, hampshire. Fully Satisfied |
1 May 1987 | Delivered on: 11 May 1987 Satisfied on: 26 May 1999 Persons entitled: Credit Suisse. 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 - 10/16 rathbone st, london W1. T-nos:- 143111, 88312, 41627. Fully Satisfied |
27 February 1986 | Delivered on: 7 March 1986 Satisfied on: 23 December 2000 Persons entitled: Johnson Matthey Bankers Limited Classification: Deed of charge of rental income. Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement 7.10.82 and a mortgage dated 9.10.84. Particulars: All monies representing rental income standing in an account in the name of the borrower. Fully Satisfied |
9 October 1984 | Delivered on: 11 October 1984 Satisfied on: 26 May 1999 Persons entitled: Johnson Matthey Bankers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot B3 west portway industrial estate, andover hants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 2005 | Delivered on: 26 May 2005 Satisfied on: 6 October 2011 Persons entitled: Dunbar Bank PLC Classification: Principal charge over rents 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: All rents now or hereafter to become owing to it in respect of the property k/a 104/106 hagley road, edgbaston, birmingham;. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 26 May 2005 Satisfied on: 6 October 2011 Persons entitled: Dunbar Bank PLC Classification: Floating charge 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: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future;. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 26 May 2005 Satisfied on: 6 October 2011 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of continuing security the monies now or hereafter to be standing to the credit of any account held with the chargee. Fully Satisfied |
16 May 2005 | Delivered on: 26 May 2005 Satisfied on: 6 October 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 104 and 106 hagley road edgbaston t/n WM420823 and secondly l/h property ground floor and basement levels at 104/106 hagley road edgbaston t/n WM448716 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all movable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 16 March 2004 Satisfied on: 16 August 2005 Persons entitled: Investec Bank (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold land being 104 & 106 hagley road edgbaston birmingham t/n WM420823 & t/n WM448716 by way of fixed charge all plant machinery implements utensils furnniture and equipment now or from time to time at the property and by way of fixed charge the goodwill of any business carried on by the company at the property. Fully Satisfied |
14 September 1983 | Delivered on: 16 September 1983 Satisfied on: 23 December 2000 Persons entitled: Johnson Matthey Bankers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the memorandum of agreement dated 12/4/83 tog. With all the premises comprised therein & all buildings thereon. (See doc M8). Fully Satisfied |
7 June 1996 | Delivered on: 13 June 1996 Satisfied on: 23 December 2000 Persons entitled: Bhf-Bank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan agrement and the security documents as defined in the debenture. Particulars: L/H land and buildings k/a unit 15 (formly unit B3), portway industrial estate, andover, hampshire t/n hp 429258. l/h land and buildings known as 104-106 hagley road, birmingham, west midlands t/n wm 4208Z3. F/h land and buildings k/a 104-106 rushey green and 31,33 and 35 norena street, catford, london SE6 t/n sgl 49485 and ln 247650 and all other properties as defined in the schedule attached to the form M395 .. 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 |
12 November 1991 | Delivered on: 2 December 1991 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse Classification: Rental income deed Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents. Particulars: All monies representing rental income (as defined in the deed) from time to time standing in the account (as defined) & referred to as cash (for full details refer to doc 395 ref M23). Fully Satisfied |
1 October 1990 | Delivered on: 11 October 1990 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse. 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 |
1 October 1990 | Delivered on: 11 October 1990 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse. Classification: Rental income deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed. Particulars: All rental income (monies) standing in the a/C. (For full details refer no doc 395 ref M390C). Fully Satisfied |
1 October 1990 | Delivered on: 11 October 1990 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse. Classification: Rental income deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed. Particulars: All rental income (monies) standing in the a/C. (For full details refer no doc 395 ref M390C). Fully Satisfied |
1 October 1990 | Delivered on: 11 October 1990 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse. Classification: Rental income deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed. Particulars: All rental income (monies) standing in the a/C. (For full details refer no doc 395 ref M390C). Fully Satisfied |
6 April 1990 | Delivered on: 12 April 1990 Satisfied on: 23 December 2000 Persons entitled: Credit Suisse Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £316,000 & all other sums standing to the credit of the depositor on any account with the bank in any currency & interest. Fully Satisfied |
4 January 1990 | Delivered on: 18 January 1990 Satisfied on: 26 May 1999 Persons entitled: Credit Suisse Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 104 and 106 hagley road edgbaston birmingham west midlands title numbers WM420823 and/or the proceeds of the sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 1982 | Delivered on: 8 April 1982 Satisfied on: 26 May 1999 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10-16 rathbone street london W1 title nos 143111, 88312 and 41627. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2005 | Delivered on: 22 December 2005 Persons entitled: Nationwide Building Society 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 land k/a 104/106 hagley road birmingham in the district of birmingham and county of west midlands t/n WM420823. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 September 2005 | Delivered on: 23 September 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land k/a 104/106 hagley road birmingham t/no WM448716. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Nationwide Building Society Classification: Supplemental 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: Land and buildings at the south-east side of dunstable (also k/a 49 high street north and units 3-7 queensway parade dunstable) bedfordshire t/no: BD112785. See the mortgage charge document for full details. Outstanding |
18 September 2000 | Delivered on: 21 September 2000 Persons entitled: Nationwide Building Society Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents or otherwise. Particulars: The property k/a part ground floor and basement of the l/h property at 104 and 106 hagley road birmingham t/n WD4877716 together with all rights in all buildings,structures, erections, fixtures and fittings and any proceeds of sale. See the mortgage charge document for full details. Outstanding |
21 May 1999 | Delivered on: 7 June 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) or otherwise. Particulars: L/H unit B3 portway industrial estate andover hampshire 104 and 106 hagley road birmingham and 104 rushey green and 31, 33 and 35 morena street catford london t/nos: HP429258 WM420823 LN247650 and SGL49485 (including trade fixtures). 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. Outstanding |
30 June 2015 | Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to 26 Church Road Stanmore Middlesex HA7 4AW on 30 June 2015 (2 pages) |
---|---|
30 June 2015 | Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to 26 Church Road Stanmore Middlesex HA7 4AW on 30 June 2015 (2 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 27 February 2014 (2 pages) |
10 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 27 February 2014 (2 pages) |
30 January 2015 | Termination of appointment of Lal Tikamdas Lalwani as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Lal Tikamdas Lalwani as a director on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Lal Tikamdas Lalwani as a director on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Lal Tikamdas Lalwani as a secretary on 29 January 2015 (1 page) |
24 March 2014 | Appointment of receiver or manager (4 pages) |
24 March 2014 | Appointment of receiver or manager (4 pages) |
24 March 2014 | Appointment of receiver or manager (4 pages) |
24 March 2014 | Appointment of receiver or manager (4 pages) |
6 March 2014 | Appointment of receiver or manager (4 pages) |
6 March 2014 | Appointment of receiver or manager (4 pages) |
3 January 2014 | Accounts for a small company made up to 30 March 2013 (9 pages) |
3 January 2014 | Accounts for a small company made up to 30 March 2013 (9 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
22 May 2013 | Accounts for a small company made up to 30 March 2012 (9 pages) |
22 May 2013 | Accounts for a small company made up to 30 March 2012 (9 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 30 March 2011 (8 pages) |
30 December 2011 | Accounts for a small company made up to 30 March 2011 (8 pages) |
16 December 2011 | Termination of appointment of Kurush Anklesaria as a director (1 page) |
16 December 2011 | Termination of appointment of Kurush Anklesaria as a director (1 page) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a small company made up to 30 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 30 March 2010 (8 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Accounts for a small company made up to 30 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 30 March 2009 (8 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 October 2008 | Accounts for a small company made up to 30 March 2007 (8 pages) |
16 October 2008 | Accounts for a small company made up to 30 March 2007 (8 pages) |
28 August 2008 | Appointment terminated director soniya mirchandani (1 page) |
28 August 2008 | Appointment terminated director soniya mirchandani (1 page) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
26 July 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
26 July 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
4 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
4 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
22 December 2005 | Particulars of mortgage/charge (11 pages) |
22 December 2005 | Particulars of mortgage/charge (11 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Particulars of mortgage/charge (11 pages) |
23 September 2005 | Particulars of mortgage/charge (11 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
21 May 2004 | Location of register of members (1 page) |
21 May 2004 | Location of register of members (1 page) |
21 May 2004 | Location of debenture register (1 page) |
21 May 2004 | Location of debenture register (1 page) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
19 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members
|
9 July 2003 | Return made up to 03/07/03; full list of members
|
7 May 2003 | Particulars of mortgage/charge (9 pages) |
7 May 2003 | Particulars of mortgage/charge (9 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 September 2001 | Return made up to 03/07/01; full list of members (7 pages) |
25 September 2001 | Return made up to 03/07/01; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 September 2000 | Particulars of mortgage/charge (4 pages) |
21 September 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members
|
14 July 2000 | Return made up to 03/07/00; full list of members
|
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
15 September 1999 | Return made up to 03/07/99; no change of members (7 pages) |
15 September 1999 | Return made up to 03/07/99; no change of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1999 | Particulars of contract relating to shares (4 pages) |
28 July 1999 | Particulars of contract relating to shares (4 pages) |
28 July 1999 | Ad 05/08/97--------- £ si 1000000@1 (2 pages) |
28 July 1999 | Ad 05/08/97--------- £ si 1000000@1 (2 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Ad 05/08/97--------- £ si 1000000@1 (2 pages) |
3 February 1999 | Particulars of contract relating to shares (4 pages) |
3 February 1999 | Ad 05/08/97--------- £ si 1000000@1 (2 pages) |
3 February 1999 | Particulars of contract relating to shares (4 pages) |
4 December 1998 | Return made up to 03/07/98; full list of members (8 pages) |
4 December 1998 | Return made up to 03/07/98; full list of members (8 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
27 December 1996 | Return made up to 03/07/96; no change of members
|
27 December 1996 | Return made up to 03/07/96; no change of members
|
2 October 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
2 October 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 October 1995 | Return made up to 03/07/95; no change of members (6 pages) |
4 October 1995 | Return made up to 03/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
30 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
30 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
23 June 1989 | Company name changed opalreap LIMITED\certificate issued on 26/06/89 (2 pages) |
23 June 1989 | Company name changed opalreap LIMITED\certificate issued on 26/06/89 (2 pages) |
2 October 1984 | New secretary appointed (1 page) |
2 October 1984 | New secretary appointed (1 page) |
5 February 1982 | Certificate of incorporation (1 page) |
5 February 1982 | Certificate of incorporation (1 page) |