London
NW2 4HN
Director Name | Mr Tock Sinn Ng |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Teignmouth Road London NW2 4HN |
Director Name | Barry Boon Shek Tay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Director Name | Mr Martin Rowland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
Director Name | Ms Deborah Mae Lian Tay |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
Director Name | Mrs Audrey Mae-Hui Tay |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Mr Andrew Hope |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Meadow Road Pinner HA5 1EB |
Secretary Name | Barry Boon Shek Tay |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 29 years (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Director Name | Mrs Joyce Guat Kheng Tay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 December 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Glenmore Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RU |
Telephone | 01923 828422 |
---|---|
Telephone region | Watford |
Registered Address | 14 Meadow Road Pinner HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,161,050 |
Cash | £49,319 |
Current Liabilities | £1,094,576 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
14 July 1992 | Delivered on: 3 August 1992 Satisfied on: 7 March 2012 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: 16 st michaels street london W2 title no ngl 499927 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 November 1990 | Delivered on: 28 November 1990 Satisfied on: 7 March 2012 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: 17 frithville gardens shepherds bush london W12 title no ln 137513. Fully Satisfied |
31 January 1990 | Delivered on: 7 February 1990 Satisfied on: 7 March 2012 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: F/H property k/a 15 preston road westcliff on sea essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1989 | Delivered on: 28 December 1989 Satisfied on: 7 March 2012 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: 63 lysia street london SW6 london borough of hammersmith & fulham t/no ln 165021 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1989 | Delivered on: 28 December 1989 Satisfied on: 7 March 2012 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: 1 hazlitt road london W14 london borough and fulham t/no 87509 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1983 | Delivered on: 6 September 1983 Persons entitled: Rhm Agriculture (South) Limited Classification: Legal charge Secured details: All monies due or to become due from refal 40 limited to the chargee including monies due for goods supplied not exceeding £90,000. Particulars: Land and premises k/a glenmore farm sliders lane furners green uckfield, sussex T.N. esx 84738. Fully Satisfied |
25 March 1983 | Delivered on: 7 April 1983 Satisfied on: 12 June 2012 Persons entitled: Catto Trading Limited Classification: Debenture Secured details: £153,300.00. Particulars: F/H glenmore farm sliders lane furners green uckfield sussex fixed & floating charge undertaking and all property and assets present and future. Fully Satisfied |
27 February 2009 | Delivered on: 5 March 2009 Satisfied on: 13 June 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: Land at freshfield manor ketches lane scaynes hill t/no WSC230259 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 |
27 February 2009 | Delivered on: 5 March 2009 Satisfied on: 7 March 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: Land at freshfield manor ketches lane scaynes hill 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 |
23 August 2000 | Delivered on: 31 August 2000 Satisfied on: 7 March 2012 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: F/H property k/a 87 woodland gardens isleworth middlesex t/no MX375616. 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 |
13 May 1997 | Delivered on: 3 June 1997 Satisfied on: 7 March 2012 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: F/H property k/a the sherwoods 3 rothsay street bermondsey london borough of southwark t/n-SGL349377.. 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 |
19 July 1996 | Delivered on: 26 July 1996 Satisfied on: 7 March 2012 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: F/H property k/a 28 ingram road east finchley l/b of barnet t/no: MX308394 and the proceeds of sale. 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 |
23 February 1995 | Delivered on: 8 March 1995 Satisfied on: 7 March 2012 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: F/H property k/a 9 barnfield new malden surrey t/n sy 8851 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 |
4 August 1993 | Delivered on: 18 August 1993 Satisfied on: 13 June 2012 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: F/H property k/a 16 st michaels street london t/no NGL652572 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1993 | Delivered on: 12 February 1993 Satisfied on: 14 October 2011 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: 105 bell street, l/b of city of westminster, london NW1 t/no. 83430 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1992 | Delivered on: 24 August 1992 Satisfied on: 14 October 2011 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: L/H property k/a 105 bell street, london NW1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1983 | Delivered on: 4 February 1983 Satisfied on: 7 March 2012 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: F/H land and premises k/a glenmore farm, sliders lane, furners green, uckfield, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1989 | Delivered on: 10 January 1990 Persons entitled: Dr Tay Boon Keng Mrs Sharon Lee Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Freehold property K.A. glenmore farm sliders lane, furners green, uckfield, east sussex t/no esx 84738 (and all other freehold or leasehold property) legal charge undertaking and all other assets both present & future - first floating charge. Outstanding |
28 June 2012 | Delivered on: 4 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 frithville gardens,shepards bush london t/no LN137513. Outstanding |
28 June 2012 | Delivered on: 4 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tayet towers, 3 rothsay street, london t/no SGL349377. Outstanding |
31 May 2012 | Delivered on: 8 June 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2023 | Amended total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 May 2020 | Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Barry Boon Shek Tay as a secretary on 27 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Andrew Hope as a director on 13 January 2020 (2 pages) |
20 January 2020 | Appointment of Mrs Audrey Mae Hui Gupta as a director on 8 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Martin Rowland as a director on 6 January 2020 (2 pages) |
6 January 2020 | Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Joyce Guat Kheng Tay as a director on 16 December 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
9 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 February 2012 | Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
23 February 2010 | Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
5 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members
|
19 February 2007 | Return made up to 16/01/07; full list of members
|
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page) |
7 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | Auditor's resignation (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page) |
24 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
20 March 2002 | Return made up to 16/01/02; full list of members
|
20 March 2002 | Return made up to 16/01/02; full list of members
|
10 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
21 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
16 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
24 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
24 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
17 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
17 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
13 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (18 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 January 1990 | Particulars of mortgage/charge (4 pages) |
10 January 1990 | Particulars of mortgage/charge (4 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
7 April 1983 | Particulars of mortgage/charge (3 pages) |
7 April 1983 | Particulars of mortgage/charge (3 pages) |