Company NameBasilgreen Limited
DirectorsRamesh Dewan and Sheena Selina Dewan
Company StatusActive
Company Number01739792
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1983(1 week, 3 days after company formation)
Appointment Duration40 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameZalina Dewan
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25k at £1Trans-european Properties LTD
100.00%
Ordinary
1 at £1R. Dewan & Trans-european Properties LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

14 October 1985Delivered on: 25 October 1985
Satisfied on: 20 March 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due to become due from the company to the chargee.
Particulars: 292 claremont road, moss side, greater manchester.
Fully Satisfied
16 September 1985Delivered on: 24 September 1985
Satisfied on: 20 March 2019
Persons entitled: Midland 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: 41, turf lane chadderton oldham greater manchester.
Fully Satisfied
16 September 1985Delivered on: 24 September 1985
Satisfied on: 20 March 2019
Persons entitled: Midland 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: 34 agnew road, gorton, greater manchester.
Fully Satisfied
30 August 1985Delivered on: 7 September 1985
Satisfied on: 28 March 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 298, stamford street, ashton under lyne, greater manchester.
Fully Satisfied
29 July 1985Delivered on: 7 August 1985
Satisfied on: 28 March 2019
Persons entitled: Midland 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: 286 stamford street, ashton-under-lyne.
Fully Satisfied
29 July 1985Delivered on: 7 August 1985
Satisfied on: 20 March 2019
Persons entitled: Midland 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: 686 hollins road, oldham, manchester.
Fully Satisfied
24 June 1985Delivered on: 3 July 1985
Satisfied on: 20 March 2019
Persons entitled: Midland 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: 47 chapel street, and 2 noble street, wigan, greater manchester.
Fully Satisfied
11 February 1985Delivered on: 14 February 1985
Satisfied on: 28 March 2019
Persons entitled: Midland 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 handsacre estate, rugeley, staffordshire.
Fully Satisfied
11 November 1985Delivered on: 26 November 1985
Satisfied on: 20 March 2019
Persons entitled: Midland 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: 21 water street radcliffe greater manchester.
Fully Satisfied
11 November 1985Delivered on: 15 November 1985
Satisfied on: 20 March 2019
Persons entitled: Midland 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: 295 edge lane droylsdon manchester.
Fully Satisfied
29 October 1985Delivered on: 6 November 1985
Satisfied on: 20 March 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 192 liverpool road eccles greater manchester.
Fully Satisfied
23 October 1985Delivered on: 26 October 1985
Satisfied on: 28 March 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 station road, patricroft, eccles, gt. Manchester.
Fully Satisfied
14 October 1985Delivered on: 25 October 1985
Satisfied on: 28 March 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 levenshulme road, gorton, gt. Manchester.
Fully Satisfied
14 October 1985Delivered on: 25 October 1985
Satisfied on: 28 March 2019
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: 51 & 51A church street west, radcliffe, greater manchester.
Fully Satisfied
21 December 1984Delivered on: 22 December 1984
Satisfied on: 28 March 2019
Persons entitled: Midland 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: L/H property k/a 42, widnes road, widnes, cheshire.
Fully Satisfied
20 March 2000Delivered on: 30 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H globe court denby lane doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 1998Delivered on: 5 August 1998
Persons entitled: Midland 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: Golf dome restaurant building leisure way finchley high road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 1992Delivered on: 17 August 1992
Persons entitled: Midland 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 on the south side of lancaster road dunston industrial estate gateshead tyne and wear the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill in relation to the business from time to time carried on at the property.
Outstanding
19 November 1990Delivered on: 29 November 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
16 March 1990Delivered on: 24 August 1990
Persons entitled: Midland 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 land and premises having an area of 8.43 acres and adjoining riverside park road middlesbrough.
Outstanding
30 July 1990Delivered on: 14 August 1990
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: Unit 16 lingard court speke hall avenue speke merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1989Delivered on: 17 April 1989
Persons entitled: Midland 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: L/Hold property k/as land adjacent to speke hall avenue, speke, liverpool.
Outstanding
9 May 1988Delivered on: 11 May 1988
Persons entitled: Midland 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: Nos. 620 622 and 624, liverpool road, peel green eccles manchester or the proceeds of sale thereof.
Outstanding
1 October 1987Delivered on: 2 October 1987
Persons entitled: Midland 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: 302 ashton new road manchester.
Outstanding
12 March 1987Delivered on: 17 March 1987
Persons entitled: Midland 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: 9 egbert street, moston, greater manchester.
Outstanding
10 December 1986Delivered on: 16 December 1986
Persons entitled: Midland 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: 2 rake street, bury gtr manchester.
Outstanding
27 October 1986Delivered on: 15 November 1986
Persons entitled: Midland 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: 2 stott street, failsworth, manchester.
Outstanding
22 October 1986Delivered on: 30 October 1986
Persons entitled: Midland 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: L/H property k/a 995 oldham road, newton heath, gtr manchester tn: NA295272.
Outstanding
18 September 1986Delivered on: 18 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 63/73 (odd nos.) northmoor road, longsight, greater manchester.
Outstanding
9 July 1986Delivered on: 11 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Staithes fisheries baildon road, baildon, west yorkshire.
Outstanding
27 May 1986Delivered on: 31 May 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of shepley street, failsworth, greater manchester.
Outstanding
19 March 1986Delivered on: 5 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 226 st helens road, bolton, greater manchester.
Outstanding
19 March 1986Delivered on: 2 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 97 park road duckenfield tameside greater manchester.
Outstanding
19 March 1986Delivered on: 2 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 albion street radcliffe bury greater manchester.
Outstanding
19 March 1986Delivered on: 2 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 828 hyde road gorton.
Outstanding
18 March 1986Delivered on: 26 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 286 haliwell road, bolton greater manchester.
Outstanding
18 March 1986Delivered on: 26 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 301 liverpool road, eccles, greater manchester.
Outstanding
18 March 1986Delivered on: 26 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 216 halliwell road, bolton, greater manchester.
Outstanding
18 March 1986Delivered on: 26 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 73 railway road, urmston greater manchester.
Outstanding
20 December 1985Delivered on: 3 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 85 manchester road, denton, tameside, manchester.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 March 2019Satisfaction of charge 36 in full (1 page)
28 March 2019Satisfaction of charge 6 in full (1 page)
28 March 2019Satisfaction of charge 2 in full (1 page)
28 March 2019Satisfaction of charge 1 in full (1 page)
28 March 2019Satisfaction of charge 34 in full (1 page)
28 March 2019Satisfaction of charge 10 in full (1 page)
28 March 2019Satisfaction of charge 11 in full (1 page)
28 March 2019Satisfaction of charge 5 in full (1 page)
28 March 2019Satisfaction of charge 25 in full (1 page)
28 March 2019Satisfaction of charge 12 in full (1 page)
28 March 2019Satisfaction of charge 24 in full (1 page)
20 March 2019Satisfaction of charge 8 in full (1 page)
20 March 2019Satisfaction of charge 29 in full (1 page)
20 March 2019Satisfaction of charge 22 in full (1 page)
20 March 2019Satisfaction of charge 13 in full (1 page)
20 March 2019Satisfaction of charge 32 in full (1 page)
20 March 2019Satisfaction of charge 28 in full (1 page)
20 March 2019Satisfaction of charge 21 in full (1 page)
20 March 2019Satisfaction of charge 38 in full (2 pages)
20 March 2019Satisfaction of charge 31 in full (1 page)
20 March 2019Satisfaction of charge 35 in full (1 page)
20 March 2019Satisfaction of charge 4 in full (1 page)
20 March 2019Satisfaction of charge 18 in full (1 page)
20 March 2019Satisfaction of charge 3 in full (1 page)
20 March 2019Satisfaction of charge 37 in full (1 page)
20 March 2019Satisfaction of charge 23 in full (1 page)
20 March 2019Satisfaction of charge 20 in full (1 page)
20 March 2019Satisfaction of charge 27 in full (1 page)
20 March 2019Satisfaction of charge 40 in full (2 pages)
20 March 2019Satisfaction of charge 33 in full (1 page)
20 March 2019Satisfaction of charge 7 in full (1 page)
20 March 2019Satisfaction of charge 16 in full (1 page)
20 March 2019Satisfaction of charge 15 in full (1 page)
20 March 2019Satisfaction of charge 14 in full (1 page)
20 March 2019Satisfaction of charge 17 in full (1 page)
20 March 2019Satisfaction of charge 26 in full (1 page)
20 March 2019Satisfaction of charge 9 in full (1 page)
20 March 2019Satisfaction of charge 19 in full (1 page)
20 March 2019Satisfaction of charge 39 in full (2 pages)
20 March 2019Satisfaction of charge 30 in full (1 page)
15 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
9 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 25,000
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 25,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 25,000
(4 pages)
10 February 2015Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 25,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2005Return made up to 31/12/04; full list of members (5 pages)
10 February 2005Return made up to 31/12/04; full list of members (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
9 February 2003Return made up to 31/12/02; full list of members (5 pages)
9 February 2003Return made up to 31/12/02; full list of members (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of directors' interests (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (4 pages)
3 June 1999Accounts for a small company made up to 31 March 1997 (7 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 March 1997 (7 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 March 1999Return made up to 31/12/98; full list of members (7 pages)
15 March 1999Return made up to 31/12/98; full list of members (7 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 31/12/97; full list of members (7 pages)
5 February 1998Return made up to 31/12/97; full list of members (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
2 January 1997Accounts made up to 31 March 1995 (8 pages)
2 January 1997Accounts made up to 31 March 1995 (8 pages)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1994 (8 pages)
8 January 1996Accounts for a small company made up to 31 March 1994 (8 pages)
6 December 1995Registered office changed on 06/12/95 from: 13 st johns rd harrow middlesex HA1 2DF (1 page)
6 December 1995Registered office changed on 06/12/95 from: 13 st johns rd harrow middlesex HA1 2DF (1 page)