London
SE5 8QQ
Secretary Name | Mr Adam Lukasik |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(18 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 47 Lovelane Pinner Middlesex HA5 3EY |
Director Name | Ursula Bhavan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 St Michaels Road Worthing West Sussex BN11 4SD |
Director Name | Mrs Maeve Fraser Bhavan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 September 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hodges Place Church Road, Offham West Malling Kent ME19 5NY |
Director Name | Imogen Chappel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2006) |
Role | Teacher |
Correspondence Address | 15 The Clubhouse Clements Road Melton Woodbridge IP12 1SZ |
Secretary Name | Nicholas George Brian Chappel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Devereaux Court Bolton Lane Ipswich IP4 2BF |
Director Name | Nadarajah Bhavan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Harrow Road London W9 3QA |
Website | www.glenmoreproperties.co.uk |
---|
Registered Address | 49two Ground Floor 492 Harrow Road London W9 3QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,223,536 |
Gross Profit | £1,223,536 |
Net Worth | £2,305,811 |
Cash | £350,052 |
Current Liabilities | £245,670 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
11 December 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21/09/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 lonsdale road london NW11. Fully Satisfied |
---|---|
22 December 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros. Classification: Legal charge registered pursuant to an order of court dated 21/9/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat, 2-6 woodfield place london W9. Fully Satisfied |
22 December 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21/9/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third floor flat, 2-6 woodfield place, london W.9. Fully Satisfied |
22 December 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21/09/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4 & 6 woodfield place, london W.9. Fully Satisfied |
6 June 1989 | Delivered on: 26 June 1989 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros (Ceca) 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 54 napier road willesden london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1986 | Delivered on: 7 October 1988 Satisfied on: 11 August 2009 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 612 harrow road london W10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1983 | Delivered on: 29 September 1984 Satisfied on: 18 August 2009 Persons entitled: Allied Irish Banks Limited Classification: Mortgage registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 rainham road london title no mx 328716 please see doc M10.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1983 | Delivered on: 29 September 1984 Satisfied on: 18 August 2009 Persons entitled: Allied Irish Banks Limited Classification: Mortgage registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 bramston road london. Title no mx 462122 please see doc M9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2001 | Delivered on: 7 December 2001 Satisfied on: 18 August 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee whether on any current loan or other account or otherwise. Particulars: The f/h property k/a 10 rainham road willesden london NW10 5DR brent MX392464 by way of fixed charge all rents arising under any leases or tenacies of the mortgaged property and all benefits in respect of the insurances and all claims and returns of premiums in respect of them and all other present and future contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
10 December 1999 | Delivered on: 24 December 1999 Satisfied on: 18 August 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 lonsdale road kensington and chelsea london W11. T/no. NGL246547. Fixed charge all rents arising under any leases or tenancies of the mortgaged property and all other income all benefits in respect of the insurances and all claims and return of premiums and all other policies of insurance. Fully Satisfied |
10 December 1999 | Delivered on: 24 December 1999 Satisfied on: 14 September 2001 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 449 harrow road westminster london W10. T/no. NGL578249. Fixed charge all rents arising under any leases or tenancies of the mortgaged property and all other income all benefits in respect of the insurances and all claims and return of premiums and all other policies of insurance. Fully Satisfied |
10 December 1999 | Delivered on: 24 December 1999 Satisfied on: 18 August 2009 Persons entitled: Singer & Friedlander 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 612 harrow road westminster london W10. T/no. NGL627503. Fixed charge all rents arising under any leases or tenancies of the mortgaged property and all other income all benefits in respect of the insurances and all claims and return of premiums and all other policies of insurance. Fully Satisfied |
1 December 1992 | Delivered on: 5 December 1992 Satisfied on: 18 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All moneys due from harrow road occupiers limited to the chargee on any account whatsoever. Particulars: The sum of £182,995 due from harrow road occupiers limited to the company. Fully Satisfied |
11 December 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21/9/90. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 green hill park london NW10. Fully Satisfied |
28 November 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21.9.90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 612 harrow road london N.W.10. Fully Satisfied |
28 November 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21-9-90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bramston road london NW10. Fully Satisfied |
28 November 1989 | Delivered on: 11 October 1990 Satisfied on: 18 August 2009 Persons entitled: Confederacion Espanola De Cajas De Ahorros Classification: Legal charge registered pursuant to an order of court dated 21.9.90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 green hill road, london NW10. Fully Satisfied |
15 September 1983 | Delivered on: 29 September 1984 Satisfied on: 18 August 2009 Persons entitled: Allied Irish Banks Limited Classification: Mortgage registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 greenhill road london. Title no ngl 50742 please see doc M8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Bank of Ceylon (UK) LTD Classification: A registered charge Particulars: Charge over 10 rainham road london NW10 5DR. Outstanding |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Bank of Ceylon (UK) LTD Classification: A registered charge Particulars: Charge over 4 lansdowne grove london NW10 1PR. Outstanding |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Bank of Ceylon (UK) LTD Classification: A registered charge Particulars: Charge over 34 victor road london NW10 5XG. Outstanding |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: Bank of Ceylon (UK) LTD Classification: A registered charge Particulars: Charge over 32 victor road london NW10 5XG. Outstanding |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: Bank of Ceylon (UK) LTD Classification: A registered charge Particulars: Charge over 17 mill lane london NW6 1NT. Outstanding |
6 April 2021 | Delivered on: 9 April 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold land known as 10 rainham road, willesden NW10 5DR under title number MX392464. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold land known as 34 victor road, willesden NW10 5XG registered under title number NGL323809. Outstanding |
5 February 2021 | Delivered on: 8 February 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold property known as 4 lansdowne grove, london NW10 1PR with title number MX339269. Outstanding |
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold land known as 17 mill lane, london NW6 1NT registered under title number NGL343201. Outstanding |
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: First legal charge over church of our lady,bell hill,norton st philip bath BA2 7LT under part of title WS73480. Outstanding |
29 October 2012 | Delivered on: 2 November 2012 Persons entitled: Reliance Bank Limited Classification: Mortgage 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: 492 harrow road, london t/no NGL705863. Outstanding |
29 October 2012 | Delivered on: 2 November 2012 Persons entitled: Reliance Bank Limited Classification: Mortgage 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: 53 lonsdale road, london t/no NGL246547. Outstanding |
29 October 2012 | Delivered on: 2 November 2012 Persons entitled: Reliance Bank Limited Classification: Mortgage 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: 51 aldridge road villas, london t/no LN59895. Outstanding |
24 May 2012 | Delivered on: 30 May 2012 Persons entitled: Aib Bank (Ci) Limited Classification: Legal mortgage 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: The f/h property known as 4 lansdowne grove, wilsden, london, t/no: MX339269 and the l/h property known as flat 2, 23 st albans road, harlesden, london, t/no: NGL688268 see image for full details. Outstanding |
10 January 2012 | Delivered on: 11 January 2012 Persons entitled: Bank of Ceylon (UK) Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 3 tavistock road london t/no 344671. Outstanding |
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Bank of Ceylon (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company and its successors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 31 and 31A eynham road london t/no BGL54890. Outstanding |
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Bank of Ceylon (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company and its successors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 33 and 33A eynham road london t/no NGL77044. Outstanding |
26 May 2009 | Delivered on: 29 May 2009 Persons entitled: Aib Bank (Ci) Limited Classification: Legal 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: 22 ponsard road london. Outstanding |
11 May 2009 | Delivered on: 23 May 2009 Persons entitled: Aib Bank (Ci) Limited Classification: Legal 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: 28 durand way brent. Outstanding |
2 December 2008 | Delivered on: 12 December 2008 Persons entitled: Aib Bank (Ci) Limited 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: 477 harrow road, london. Outstanding |
24 October 2007 | Delivered on: 3 November 2007 Persons entitled: Aib Bank (Ci) Limited 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 77 wilmcote house, warwick estate, london t/no. NGL673466. Outstanding |
17 October 2006 | Delivered on: 6 November 2006 Persons entitled: Aib Bank (Ci) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 block o peabody estate camberwell green london. Outstanding |
16 October 2006 | Delivered on: 6 November 2006 Persons entitled: Aib Bank (Ci) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The malthouse norton st philip t/n WS7759, bend cottage norton st philip t/n WS8018, rundells barn norton st philip t/n WS8145, land to the north side of the malthouse norton st philip t/n WS38172. Outstanding |
16 October 2006 | Delivered on: 6 November 2006 Persons entitled: Aib Bank (Ci) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 492 harrow road london t/n NGL705863, 449 harrow road london t/n NGL578249, 53 londsdale road london t/n NGL246547, 54 rosemont road london t/n NGL362308, 51 aldridge road villas london t/n LN59895. Outstanding |
4 August 2023 | Change of details for Ms Ursula Bhavan as a person with significant control on 4 August 2023 (2 pages) |
---|---|
4 August 2023 | Registered office address changed from Ground Floor 492 Harrow Road London W9 3QA to 49Two Ground Floor 492 Harrow Road London W9 3QA on 4 August 2023 (1 page) |
4 August 2023 | Change of details for Ms Cressida Bhavan as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Change of details for Ms Sasha Sakunthala Bhavan as a person with significant control on 4 August 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
17 April 2023 | Registration of charge 016992950042, created on 12 April 2023 (34 pages) |
17 April 2023 | Registration of charge 016992950040, created on 12 April 2023 (34 pages) |
17 April 2023 | Registration of charge 016992950041, created on 12 April 2023 (34 pages) |
13 April 2023 | Registration of charge 016992950039, created on 12 April 2023 (34 pages) |
13 April 2023 | Registration of charge 016992950038, created on 12 April 2023 (34 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
29 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
30 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
9 April 2021 | Registration of charge 016992950037, created on 6 April 2021 (5 pages) |
17 February 2021 | Registration of charge 016992950036, created on 16 February 2021 (5 pages) |
8 February 2021 | Registration of charge 016992950035, created on 5 February 2021 (5 pages) |
23 December 2020 | Registration of charge 016992950034, created on 17 December 2020 (5 pages) |
3 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
16 July 2020 | Notification of Sasha Bhavan as a person with significant control on 13 July 2020 (2 pages) |
16 July 2020 | Notification of Ursula Bhavan as a person with significant control on 13 July 2020 (2 pages) |
16 July 2020 | Notification of Cressida Bhavan as a person with significant control on 13 July 2020 (2 pages) |
16 July 2020 | Cessation of Nadarajah Bhavan as a person with significant control on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (3 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 November 2019 | Registration of charge 016992950033, created on 20 November 2019 (10 pages) |
14 November 2019 | Satisfaction of charge 29 in full (1 page) |
8 October 2019 | Satisfaction of charge 23 in full (1 page) |
8 October 2019 | Satisfaction of charge 20 in full (1 page) |
8 October 2019 | Satisfaction of charge 24 in full (1 page) |
8 October 2019 | Satisfaction of charge 25 in full (1 page) |
8 October 2019 | Satisfaction of charge 19 in full (1 page) |
8 October 2019 | Satisfaction of charge 21 in full (1 page) |
8 October 2019 | Satisfaction of charge 22 in full (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Annual return made up to 31 December 2006 with a full list of shareholders (10 pages) |
10 July 2018 | Annual return made up to 31 December 2007 with a full list of shareholders (10 pages) |
10 July 2018 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
4 July 2018 | Second filing of Confirmation Statement dated 31/12/2017 (13 pages) |
4 July 2018 | Second filing of Confirmation Statement dated 31/12/2016 (13 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2011 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2010 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2012 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2009 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2015 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2014 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 31 December 2013 (23 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates
|
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | 31/12/16 Statement of Capital gbp 1000
|
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
21 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
21 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
2 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
25 January 2012 | Director's details changed for Ursula Bhavan on 31 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Ursula Bhavan on 31 January 2011 (2 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Termination of appointment of Maeve Bhavan as a director (2 pages) |
13 September 2011 | Appointment of Nadarajah Bhavan as a director (3 pages) |
13 September 2011 | Appointment of Nadarajah Bhavan as a director (3 pages) |
13 September 2011 | Termination of appointment of Maeve Bhavan as a director (2 pages) |
11 January 2011 | Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 January 2010 | Director's details changed for Mrs Maeve Fraser Bhavan on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ursula Bhavan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ursula Bhavan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sasha Bhavan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sasha Bhavan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Maeve Fraser Bhavan on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
6 November 2007 | Memorandum and Articles of Association (10 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Memorandum and Articles of Association (10 pages) |
6 November 2007 | Resolutions
|
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
7 December 2001 | Particulars of mortgage/charge (8 pages) |
7 December 2001 | Particulars of mortgage/charge (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Particulars of mortgage/charge (8 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Return made up to 31/12/98; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
12 November 1997 | Registered office changed on 12/11/97 from: the cider house 2-6 woodfield place london W9 2BJ (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: the cider house, 2-6 woodfield place, london, W9 2BJ (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
14 February 1983 | Incorporation (15 pages) |
14 February 1983 | Incorporation (15 pages) |