London
SW15 2BF
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 September 2010) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Director Name | Mohammad Hassan |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Mr Narsinhbhai Lallubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 16 Hanover Road Willesden London NW10 3DS |
Secretary Name | Mohammad Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Director Name | Ms Nazneen Satar Mahomed |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Property Management Consultant |
Country of Residence | England |
Correspondence Address | Srv Delson Kbc Harrow Exchange 2 Gayton Road Harrow Middx HA1 2XU |
Registered Address | 6 Stamford Square 77 - 83 Upper Richmond Road London SW15 2BF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,264,930 |
Cash | £1,490,482 |
Current Liabilities | £3,821,828 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
17 September 1997 | Delivered on: 27 September 1997 Satisfied on: 3 February 2007 Persons entitled: Birmingham Midshires Building Society Classification: Third party deed of floating charge Secured details: All monies due or to become due from wallhill (north) limited to the chargee on any account whatsoever. Particulars: Floating charge all of the. Undertaking and all property and assets. Fully Satisfied |
---|---|
10 November 1989 | Delivered on: 18 November 1989 Satisfied on: 3 February 2007 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge. Secured details: £2,750,000 and all other monies due or to become due from the company the chargee. Particulars: F/H glen house, 1258 old brompton road kensington title no. Ln 31883 f/h 68/70 the broadway wimbledon title no. Sgl 334000 undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
14 April 1987 | Delivered on: 15 April 1987 Satisfied on: 24 November 1989 Persons entitled: Co-Operative Bank Public Limited Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 June 1984 | Delivered on: 7 June 1984 Satisfied on: 24 November 1989 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68-70 the broadway, wimbledon. T.n-sgl 334000. Fully Satisfied |
20 January 1984 | Delivered on: 9 February 1984 Satisfied on: 24 November 1989 Persons entitled: Johnson Matthey Bankers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glen house, 125 old brompton road kensington london tn ln 31883. Fully Satisfied |
1 December 1989 | Delivered on: 12 December 1989 Persons entitled: Allied Dunbar Assurance PLC Classification: Assignment of interest rate cap agreement Secured details: £2,750,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge and floating charge dated 10TH november 1989. Particulars: Interest rate cap agreement dated 10TH november 1989 and made between the clase manhattan bank N.a (1) and dunbar group PLC (2). Outstanding |
14 April 1987 | Delivered on: 15 April 1987 Persons entitled: Co-Operative Bank Public Limited Company Classification: Assignment of bank account Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment of all monies from time to time standing to the credit of account number 71111122 in the name of co-operative bank PLC re wallhill limited in favour of the bank absolutely. Outstanding |
21 August 1984 | Delivered on: 29 August 1984 Persons entitled: Johnson Matthey Bankers LTD. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of the balance standing to the credit of any account in the name of the company with the bank. Outstanding |
14 May 1984 | Delivered on: 15 May 1984 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115/116 fore street, exeter, devon. Title no. Dn 152225. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 April 2021 | Delivered on: 15 April 2021 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 40-44 the broadway london title no SY144700 and 66,68,and 70 the broadway london title no SGL334000. Outstanding |
3 April 2007 | Delivered on: 11 April 2007 Persons entitled: Nationwide Building Society 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 41-47A wimbledon hill road, london T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 February 2007 | Delivered on: 9 February 2007 Persons entitled: Nationwide Building Society 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 property k/a 72/76 high street north. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 November 2006 | Delivered on: 8 December 2006 Persons entitled: Nationwide Building Society 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 2006 | Delivered on: 7 December 2006 Persons entitled: Nationwide Building Society 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 and 55 the mall london t/n AGL129007. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 September 2002 | Delivered on: 10 October 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 68 & 70 the broadway wimbledon in the london borough of merton title number SGL334000 and the freehold property known as 441 443 445 & 447 brixton road brixton in the london borough of lambeth title number LN119334. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 September 2002 | Delivered on: 10 October 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
31 August 2000 | Delivered on: 5 September 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as glen house, 125 old brompton road, kensington & chelsea (title number LN31883, 33-47 odd new broadway ealing title number NGL332530, 53 & 55 new broadway, uxbridge road aling title number MX463815, 49 & 51 new broadway uxbridge road ealing and land at the back of 43 & 45 title number MX460538 and 57 new broadway ealing london and all buildings fixtures and fixed plant and machinery for further details see form 395. Outstanding |
31 August 2000 | Delivered on: 5 September 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest all rent licence fees or other sums of money for further details see form 395. Outstanding |
9 November 1999 | Delivered on: 19 November 1999 Persons entitled: Woolwich PLC Classification: Mortgage and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: 152-154 high street staines middx spelthorne borough council t/n SY640887. 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. Outstanding |
17 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
15 April 2021 | Registration of charge 017616500019, created on 12 April 2021 (27 pages) |
6 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 April 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 October 2017 | Satisfaction of charge 11 in full (1 page) |
4 October 2017 | Satisfaction of charge 11 in full (1 page) |
26 September 2017 | Satisfaction of charge 16 in full (1 page) |
26 September 2017 | Satisfaction of charge 16 in full (1 page) |
25 September 2017 | Satisfaction of charge 14 in full (2 pages) |
25 September 2017 | Satisfaction of charge 13 in full (1 page) |
25 September 2017 | Satisfaction of charge 15 in full (2 pages) |
25 September 2017 | Satisfaction of charge 15 in full (2 pages) |
25 September 2017 | Satisfaction of charge 17 in full (2 pages) |
25 September 2017 | Satisfaction of charge 18 in full (2 pages) |
25 September 2017 | Satisfaction of charge 14 in full (2 pages) |
25 September 2017 | Satisfaction of charge 17 in full (2 pages) |
25 September 2017 | Satisfaction of charge 18 in full (2 pages) |
25 September 2017 | Satisfaction of charge 13 in full (1 page) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Satisfaction of charge 12 in full (2 pages) |
21 October 2016 | Satisfaction of charge 4 in full (1 page) |
21 October 2016 | Satisfaction of charge 5 in full (1 page) |
21 October 2016 | Satisfaction of charge 10 in full (1 page) |
21 October 2016 | Satisfaction of charge 2 in full (1 page) |
21 October 2016 | Satisfaction of charge 8 in full (1 page) |
21 October 2016 | Satisfaction of charge 12 in full (2 pages) |
21 October 2016 | Satisfaction of charge 5 in full (1 page) |
21 October 2016 | Satisfaction of charge 8 in full (1 page) |
21 October 2016 | Satisfaction of charge 2 in full (1 page) |
21 October 2016 | Satisfaction of charge 4 in full (1 page) |
21 October 2016 | Satisfaction of charge 10 in full (1 page) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Termination of appointment of Nazneen Mahomed as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Nazneen Mahomed as a director on 30 April 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Change of share class name or designation (2 pages) |
17 April 2014 | Change of share class name or designation (2 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (16 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (16 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (16 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (16 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
6 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
29 August 2012 | Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Nazneen Mahomed on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Nazneen Mahomed on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
16 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 October 2010 | Registered office address changed from , 3Rd Floor, the Glasshouse, 177-187 Arthur Road Wimbledon, London, SW19 8AE, United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Haroon Aziz as a director (1 page) |
6 October 2010 | Termination of appointment of Daud Hassam as a director (1 page) |
6 October 2010 | Termination of appointment of Mohammad Hassan as a secretary (1 page) |
6 October 2010 | Appointment of Miss Yaumna Sattar Mahomed as a director (2 pages) |
6 October 2010 | Termination of appointment of Daud Hassam as a director (1 page) |
6 October 2010 | Termination of appointment of Haroon Aziz as a director (1 page) |
6 October 2010 | Appointment of Miss Yaumna Sattar Mahomed as a director (2 pages) |
6 October 2010 | Registered office address changed from , 3Rd Floor, the Glasshouse, 177-187 Arthur Road Wimbledon, London, SW19 8AE, United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Nazneen Mahomed as a director (2 pages) |
6 October 2010 | Registered office address changed from , 3Rd Floor, the Glasshouse, 177-187 Arthur Road Wimbledon, London, SW19 8AE, United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Nazneen Mahomed as a director (2 pages) |
6 October 2010 | Termination of appointment of Mohammad Hassan as a secretary (1 page) |
15 April 2010 | Registered office address changed from , the Tower 15Th Floor, 125 High Street Colliers Wood, London, SW19 2JR on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Registered office address changed from , the Tower 15Th Floor, 125 High Street Colliers Wood, London, SW19 2JR on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
25 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Particulars of mortgage/charge (5 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road, wimbledon, london, SW19 1JN (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road, wimbledon, london, SW19 1JN (1 page) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Return made up to 13/03/00; full list of members
|
15 April 2000 | Return made up to 13/03/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (11 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (11 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
30 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (5 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (5 pages) |
27 September 1997 | Particulars of mortgage/charge (7 pages) |
27 September 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 April 1996 | Return made up to 13/03/96; no change of members
|
1 April 1996 | Return made up to 13/03/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 June 1995 | Return made up to 13/03/95; no change of members (4 pages) |
14 June 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
14 October 1983 | Incorporation (17 pages) |
14 October 1983 | Incorporation (17 pages) |