Company NameTDF Investments Limited
DirectorsRamesh Dewan and Sheena Selina Dewan
Company StatusActive
Company Number01740514
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Previous NameDenziljet Limited

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 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 3 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, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ
Director NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration20 years (resigned 31 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ramesh Dewan
100.00%
Ordinary

Financials

Year2014
Net Worth-£179
Cash£1,050
Current Liabilities£1,207,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

7 November 1985Delivered on: 20 November 1985
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and garages situate at k/a pansey st accrington, norfolk st accrington alexandre park mablethorpe, high street brierly hill (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 1985Delivered on: 13 November 1985
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land & garages known as norfolk street accrington.
Fully Satisfied
7 November 1985Delivered on: 13 November 1985
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land & garages known as alexandre road mablethorpe lincolnshire.
Fully Satisfied
7 November 1985Delivered on: 13 November 1985
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land & garages known as high street brierly hill staffordshire.
Fully Satisfied
17 July 1985Delivered on: 19 July 1985
Satisfied on: 18 May 2001
Persons entitled: First Co-Operative Finance Co LTD

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 east side of pansey street south, accrington, lancashire.
Fully Satisfied
28 June 1985Delivered on: 11 July 1985
Satisfied on: 18 May 2001
Persons entitled: First Co-Operative Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land garages lying to the south west of norfolk street, accrington lancaster.
Fully Satisfied
5 July 1985Delivered on: 6 July 1985
Satisfied on: 18 May 2001
Persons entitled: First Co-Operative Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & garages @ alexandre road, high street, mablethorpe lincolnshire.
Fully Satisfied
22 September 1987Delivered on: 25 September 1987
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, chorley road, adlington chorley lancashire.
Fully Satisfied
14 August 1987Delivered on: 27 August 1987
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 264 and 266 stamford street, ashton under lyne.
Fully Satisfied
22 April 1987Delivered on: 29 April 1987
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 beardwood road, blackley great manchester.
Fully Satisfied
6 November 1986Delivered on: 7 November 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 tootal road weaste salford grt manchester title no la 380093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 June 1985Delivered on: 5 July 1985
Satisfied on: 18 May 2001
Persons entitled: First Co-Operative Finance LTD

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 October 1986Delivered on: 31 October 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 stanton street, clayton, manchester - title no GM25968 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 October 1986Delivered on: 31 October 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

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 222 albert road, farnworth, bolton greater manchester title no:la 240958 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 October 1986Delivered on: 31 October 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 greenway road, heald green, cheadon, cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 October 1986Delivered on: 31 October 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 1A hale lane, oldham greater manchester title no LA342898 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the propety or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 May 1986Delivered on: 31 May 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 828, hyde road gorton.
Fully Satisfied
20 May 1986Delivered on: 31 May 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226, 87, helens road, bolton greater manchester.
Fully Satisfied
20 May 1986Delivered on: 28 May 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, park road, dukinfield greater manchester.
Fully Satisfied
17 February 1986Delivered on: 19 February 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: Sterling pounds 10125 all monies due or to become due from the company to the chargee.
Particulars: Land & garages at roslington road, burton-on-trent.
Fully Satisfied
22 January 1986Delivered on: 27 January 1986
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: £3,375 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages at malvern road, liverpool.
Fully Satisfied
7 November 1985Delivered on: 20 November 1985
Satisfied on: 18 May 2001
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and garages situated at and k/a, pansey st accrington lancashire.
Fully Satisfied
28 June 1985Delivered on: 3 July 1985
Satisfied on: 18 May 2001
Persons entitled: First Co-Operative Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages lying to the south of high st. Brierley hill, staffordshire.
Fully Satisfied
8 December 2011Delivered on: 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 December 2011Delivered on: 13 December 2011
Persons entitled: Lloyds Tsb 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 property k/a wellington house pollard street east manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
11 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
16 January 2019Satisfaction of charge 25 in full (1 page)
16 January 2019Satisfaction of charge 24 in full (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
20 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 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)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 15 April 2014
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 15 April 2014
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 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 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 25 (11 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 25 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 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)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (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)
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 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 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)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 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 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 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 (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (5 pages)
7 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)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham and haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham and haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
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 (5 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 (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
21 June 2002Registered office changed on 21/06/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
21 June 2002Registered office changed on 21/06/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
21 June 2002Return made up to 31/12/01; full list of members (5 pages)
21 June 2002Return made up to 31/12/01; full list of members (5 pages)
26 February 2002Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 31/12/99; no change of members (4 pages)
21 January 2000Return made up to 31/12/99; no change of members (4 pages)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)