Northwood
Middlesex
HA6 1NW
Secretary Name | Mr Kuldeep Mathur |
---|---|
Status | Current |
Appointed | 20 July 2016(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Argyle House, South Side, Suite 1k Joel Street Northwood Middlesex HA6 1NW |
Director Name | Mr Anil Kotecha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(40 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Charter Building Scion Europe Charter Place Uxbridge UB8 1JG |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 1993) |
Role | Consultant |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Director Name | Mr Jayesh Jamnadas Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | PO Box 5551 Dubai UAE |
Director Name | Mr Viren Sheth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 151 Albury Drive Pinner Middlesex HA5 3RH |
Secretary Name | Mrs Rita Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 151 Albury Drive Pinner Middlesex HA5 3RH |
Secretary Name | Mr Navin Ullal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | 55 Judge Street Watford Hertfordshire WD2 5AN |
Secretary Name | John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Stockton Grange The Village Stockton On The Forest York North Yorkshire YO3 9UW |
Secretary Name | Sandra Lynn Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 14 Hastings Way Bushey Watford WD2 2JX |
Director Name | Mr Dineshkumar Singh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | PO Box 5551 Dubai UAE |
Secretary Name | Mr Dineshkumar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | PO Box 5551 Dubai UAE |
Director Name | Mr Nagendran Sundarkumar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2004(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 July 2016) |
Role | Employee Director |
Country of Residence | Dubai |
Correspondence Address | PO Box 7707 Dubai UAE |
Director Name | Mr Pankaj Kumbhat |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Argyle House,South Side, Suite 1k Joel Street Northwood Middlesex HA6 1NW |
Director Name | Mr Ambili Manangottupara |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2018(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Argyle House Unit 1k - Southside Joel Street Northwood HA6 1NW |
Website | www.starion.co.uk |
---|
Registered Address | Charter Building Scion Europe Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,383,821 |
Cash | £4,514 |
Current Liabilities | £246,723 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
20 August 1993 | Delivered on: 28 August 1993 Satisfied on: 21 February 1996 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £73583.00 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 April 1993 | Delivered on: 4 May 1993 Satisfied on: 24 November 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (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 |
8 June 1992 | Delivered on: 16 June 1992 Satisfied on: 24 November 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23322.96 due from the company to the chargee under the terms of the charge. Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395 (see form 395 for full details). Fully Satisfied |
6 June 1991 | Delivered on: 9 June 1991 Satisfied on: 24 November 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details). Fully Satisfied |
6 February 1990 | Delivered on: 14 February 1990 Satisfied on: 23 April 1996 Persons entitled: Bank of Oman Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts revenues and claims both present and future (including bank deposits and credit balances). (See form 395 for full details). Fully Satisfied |
18 April 1989 | Delivered on: 24 April 1989 Satisfied on: 29 June 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of any account (s) of the company with the bank. Fully Satisfied |
18 October 1985 | Delivered on: 22 October 1985 Satisfied on: 24 November 1993 Persons entitled: Barclays 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 plot WN21 weldon industrial estate, corby, northamptonshire. Fully Satisfied |
25 February 1985 | Delivered on: 6 March 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or s & J. perfume co limited 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. Fully Satisfied |
6 February 1990 | Delivered on: 14 February 1990 Persons entitled: Bank of Oman Limited Classification: Cash security arrangements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies in any account deposited with the bank together with all interest accruing both present and future. Outstanding |
13 February 1996 | Delivered on: 24 February 1996 Persons entitled: Dallah Albaraka Investment Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H- plot WN21 weldon industrial estate corby northamptonshire including all buildings and other structures fixtures and fittings and fixed plant and machinery now or from time to time thereon together with all easements and other rights benefitting all or any of the same. Outstanding |
13 February 1996 | Delivered on: 24 February 1996 Persons entitled: Dallah Albaraka Investment Company Limited Classification: General letter of pledge and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the general letter of pledge and charge. Particulars: All property meaning you shall have a pledge upon such bills of lading and other documents of title to goods as are from time to time deposited with you or your agents or representatives or lodged with you or held to your order or under your control or which are delivered to you by the sellers of the goods represented thereby under the terms of any facility letter or other agreement from time to time subsisting between us including all such bills of lading or other documents of title which are subsequently redelivered to you under trust receipts or which are delivered by us to third parties for collection or for any other purpose and also in each case upon the goods represented by such bills of lading or other documents of title. See the mortgage charge document for full details. Outstanding |
13 February 1996 | Delivered on: 24 February 1996 Persons entitled: Dallah Albaraka Investment Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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. See the mortgage charge document for full details. Outstanding |
13 October 1993 | Delivered on: 20 October 1993 Persons entitled: Mashreq Bank Psc Classification: 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 plot WN21 weldon industrial estate and l/h property situate at and k/a starion house 319 pinner road harrow middlesex. 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 |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
14 October 2019 | Cessation of Jamsun Holdings Ltd as a person with significant control on 15 June 2019 (1 page) |
14 October 2019 | Notification of Jaysun Holdings Ltd as a person with significant control on 15 June 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Appointment of Mr Ambili Manangottupara as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Pankaj Kumbhat as a director on 1 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 1K Southside - Argyle House Joel Street Northwood HA6 1NW England to Argyle House Unit 1K - Southside Joel Street Northwood HA6 1NW on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 1K Southside - Argyle House Joel Street Northwood HA6 1NW England to Argyle House Unit 1K - Southside Joel Street Northwood HA6 1NW on 5 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS to 1K Southside - Argyle House Joel Street Northwood HA6 1NW on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS to 1K Southside - Argyle House Joel Street Northwood HA6 1NW on 4 December 2017 (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 July 2017 | Notification of Jamsun Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Jamsun Holdings Ltd as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Jamsun Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Dineshkumar Singh as a secretary on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Dineshkumar Singh as a director on 20 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Dineshkumar Singh as a director on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Dineshkumar Singh as a secretary on 20 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX Uk on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX Uk on 19 October 2012 (1 page) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 October 2010 | Director's details changed for Dineshkumar Singh on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Dineshkumar Singh on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Nagendran Sundarkumar on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Nagendran Sundarkumar on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from abbey house 450 bath road longford heath row west drayton UB7 0EB (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from abbey house 450 bath road longford heath row west drayton UB7 0EB (1 page) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: suite 12 audit house 260 field end road eastcote middlesex HA4 9LT (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: suite 12 audit house 260 field end road eastcote middlesex HA4 9LT (1 page) |
11 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
28 October 2004 | Accounts made up to 28 February 2004 (15 pages) |
28 October 2004 | Accounts made up to 28 February 2004 (15 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (2 pages) |
12 May 2004 | Director resigned (2 pages) |
31 December 2003 | Accounts made up to 28 February 2003 (15 pages) |
31 December 2003 | Accounts made up to 28 February 2003 (15 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members
|
14 October 2003 | Return made up to 30/09/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 28 February 2002 (9 pages) |
12 February 2003 | Accounts for a small company made up to 28 February 2002 (9 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 13 northfields business centre beresford avenue wembley middlesex HA0 1NW (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 13 northfields business centre beresford avenue wembley middlesex HA0 1NW (1 page) |
5 November 2002 | Return made up to 30/09/02; full list of members
|
5 November 2002 | Return made up to 30/09/02; full list of members
|
5 November 2002 | Registered office changed on 05/11/02 from: 2ND floor middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 2ND floor middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
19 March 2002 | Notice of completion of voluntary arrangement (3 pages) |
19 March 2002 | Notice of completion of voluntary arrangement (3 pages) |
4 March 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
4 March 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
19 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2001 (2 pages) |
19 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2001 (2 pages) |
19 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2001 (2 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members
|
17 October 2001 | Return made up to 30/09/01; full list of members
|
29 June 2001 | Accounts made up to 29 February 2000 (17 pages) |
29 June 2001 | Accounts made up to 29 February 2000 (17 pages) |
19 April 2001 | O/C replacement of supervisor (34 pages) |
19 April 2001 | O/C replacement of supervisor (34 pages) |
6 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2000 (4 pages) |
6 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2000 (4 pages) |
6 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2000 (4 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
4 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages) |
4 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages) |
4 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages) |
14 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 December 1999 | Accounts made up to 28 February 1999 (21 pages) |
14 December 1999 | Accounts made up to 28 February 1999 (21 pages) |
14 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 268 uxbridge road hatch end middlesex HA5 4HS (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 268 uxbridge road hatch end middlesex HA5 4HS (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
18 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 December 1998 | Accounts made up to 28 February 1998 (20 pages) |
15 December 1998 | Accounts made up to 28 February 1998 (20 pages) |
11 November 1998 | Nc inc already adjusted 28/08/98 (1 page) |
11 November 1998 | Ad 28/08/98--------- £ si 1750000@1=1750000 £ ic 5350000/7100000 (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Nc inc already adjusted 28/08/98 (1 page) |
11 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 November 1998 | Ad 28/08/98--------- £ si 1750000@1=1750000 £ ic 5350000/7100000 (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 September 1997 | Accounts made up to 28 February 1997 (21 pages) |
29 September 1997 | Accounts made up to 28 February 1997 (21 pages) |
18 November 1996 | Accounts made up to 29 February 1996 (19 pages) |
18 November 1996 | Accounts made up to 29 February 1996 (19 pages) |
4 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
4 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
2 October 1996 | Ad 18/06/96--------- £ si 5250000@1=5250000 £ ic 100000/5350000 (2 pages) |
2 October 1996 | Ad 18/06/96--------- £ si 5250000@1=5250000 £ ic 100000/5350000 (2 pages) |
25 July 1996 | £ nc 500000/6000000 18/06/96 (1 page) |
25 July 1996 | £ nc 500000/6000000 18/06/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1996 | Particulars of mortgage/charge (5 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (5 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
24 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
18 October 1995 | Accounts made up to 28 February 1995 (18 pages) |
18 October 1995 | Accounts made up to 28 February 1995 (18 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 November 1994 | Return made up to 30/09/94; full list of members (5 pages) |
28 November 1994 | Return made up to 30/09/94; full list of members (5 pages) |
25 March 1993 | Company name changed\certificate issued on 25/03/93 (2 pages) |
25 March 1993 | Company name changed\certificate issued on 25/03/93 (2 pages) |
17 January 1984 | Certificate of incorporation (1 page) |
17 January 1984 | Certificate of incorporation (1 page) |