Company NameWoodfield Building Services Ltd
DirectorsSasha Sakunthala Bhavan and Ursula Bhavan
Company StatusActive
Company Number01699295
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sasha Sakunthala Bhavan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address75 Bushey Hill Road
London
SE5 8QQ
Secretary NameMr Adam Lukasik
NationalityBritish
StatusCurrent
Appointed01 August 2001(18 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RolePlumber
Country of ResidenceEngland
Correspondence Address47 Lovelane
Pinner
Middlesex
HA5 3EY
Director NameUrsula Bhavan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(22 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 St Michaels Road
Worthing
West Sussex
BN11 4SD
Director NameMrs Maeve Fraser Bhavan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 September 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHodges Place
Church Road, Offham
West Malling
Kent
ME19 5NY
Director NameImogen Chappel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleTeacher
Correspondence Address15 The Clubhouse
Clements Road
Melton
Woodbridge
IP12 1SZ
Secretary NameNicholas George Brian Chappel
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Devereaux Court
Bolton Lane
Ipswich
IP4 2BF
Director NameNadarajah Bhavan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(28 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Harrow Road
London
W9 3QA

Contact

Websitewww.glenmoreproperties.co.uk

Location

Registered Address49two Ground Floor
492 Harrow Road
London
W9 3QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2012
Turnover£1,223,536
Gross Profit£1,223,536
Net Worth£2,305,811
Cash£350,052
Current Liabilities£245,670

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

11 December 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1983Delivered 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 1983Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1992Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

4 August 2023Change of details for Ms Ursula Bhavan as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Registered 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 2023Change of details for Ms Cressida Bhavan as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Change of details for Ms Sasha Sakunthala Bhavan as a person with significant control on 4 August 2023 (2 pages)
27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
17 April 2023Registration of charge 016992950042, created on 12 April 2023 (34 pages)
17 April 2023Registration of charge 016992950040, created on 12 April 2023 (34 pages)
17 April 2023Registration of charge 016992950041, created on 12 April 2023 (34 pages)
13 April 2023Registration of charge 016992950039, created on 12 April 2023 (34 pages)
13 April 2023Registration of charge 016992950038, created on 12 April 2023 (34 pages)
29 December 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
29 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
30 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
9 April 2021Registration of charge 016992950037, created on 6 April 2021 (5 pages)
17 February 2021Registration of charge 016992950036, created on 16 February 2021 (5 pages)
8 February 2021Registration of charge 016992950035, created on 5 February 2021 (5 pages)
23 December 2020Registration of charge 016992950034, created on 17 December 2020 (5 pages)
3 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
16 July 2020Notification of Sasha Bhavan as a person with significant control on 13 July 2020 (2 pages)
16 July 2020Notification of Ursula Bhavan as a person with significant control on 13 July 2020 (2 pages)
16 July 2020Notification of Cressida Bhavan as a person with significant control on 13 July 2020 (2 pages)
16 July 2020Cessation of Nadarajah Bhavan as a person with significant control on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with updates (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 November 2019Registration of charge 016992950033, created on 20 November 2019 (10 pages)
14 November 2019Satisfaction of charge 29 in full (1 page)
8 October 2019Satisfaction of charge 23 in full (1 page)
8 October 2019Satisfaction of charge 20 in full (1 page)
8 October 2019Satisfaction of charge 24 in full (1 page)
8 October 2019Satisfaction of charge 25 in full (1 page)
8 October 2019Satisfaction of charge 19 in full (1 page)
8 October 2019Satisfaction of charge 21 in full (1 page)
8 October 2019Satisfaction of charge 22 in full (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 July 2018Annual return made up to 31 December 2006 with a full list of shareholders (10 pages)
10 July 2018Annual return made up to 31 December 2007 with a full list of shareholders (10 pages)
10 July 2018Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
4 July 2018Second filing of Confirmation Statement dated 31/12/2017 (13 pages)
4 July 2018Second filing of Confirmation Statement dated 31/12/2016 (13 pages)
4 July 2018Second filing of the annual return made up to 31 December 2011 (23 pages)
4 July 2018Second filing of the annual return made up to 31 December 2010 (23 pages)
4 July 2018Second filing of the annual return made up to 31 December 2012 (23 pages)
4 July 2018Second filing of the annual return made up to 31 December 2009 (23 pages)
4 July 2018Second filing of the annual return made up to 31 December 2015 (23 pages)
4 July 2018Second filing of the annual return made up to 31 December 2014 (23 pages)
4 July 2018Second filing of the annual return made up to 31 December 2013 (23 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 04/07/2018.
(4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 201731/12/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 04/07/2018.
(6 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 800
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(7 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 800
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(7 pages)
21 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
21 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(7 pages)
25 January 2012Director's details changed for Ursula Bhavan on 31 January 2011 (2 pages)
25 January 2012Director's details changed for Ursula Bhavan on 31 January 2011 (2 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 September 2011Termination of appointment of Maeve Bhavan as a director (2 pages)
13 September 2011Appointment of Nadarajah Bhavan as a director (3 pages)
13 September 2011Appointment of Nadarajah Bhavan as a director (3 pages)
13 September 2011Termination of appointment of Maeve Bhavan as a director (2 pages)
11 January 2011Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018
(7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 January 2010Director's details changed for Mrs Maeve Fraser Bhavan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ursula Bhavan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ursula Bhavan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sasha Bhavan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sasha Bhavan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Maeve Fraser Bhavan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(6 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 April 2009Resolutions
  • RES13 ‐ Fully paid shares 12/11/2006
(1 page)
5 April 2009Resolutions
  • RES13 ‐ Fully paid shares 12/11/2006
(1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
6 November 2007Memorandum and Articles of Association (10 pages)
6 November 2007Resolutions
  • RES13 ‐ Div issues I chappel 12/11/06
(3 pages)
6 November 2007Memorandum and Articles of Association (10 pages)
6 November 2007Resolutions
  • RES13 ‐ Div issues I chappel 12/11/06
(3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (9 pages)
18 January 2007Return made up to 31/12/06; full list of members (9 pages)
2 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 31/12/05; full list of members (9 pages)
2 March 2006Return made up to 31/12/05; full list of members (9 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2001Particulars of mortgage/charge (8 pages)
7 December 2001Particulars of mortgage/charge (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Registered office changed on 12/11/97 from: the cider house 2-6 woodfield place london W9 2BJ (1 page)
12 November 1997Registered office changed on 12/11/97 from: the cider house, 2-6 woodfield place, london, W9 2BJ (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1983Incorporation (15 pages)
14 February 1983Incorporation (15 pages)