Company NameStarion International Limited
DirectorsKuldeep Mathur and Anil Kotecha
Company StatusActive
Company Number01783578
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Previous NamesPerfill Limited and Perfil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Kuldeep Mathur
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed20 July 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressArgyle House,South Side,Suite 1k Joel Street
Northwood
Middlesex
HA6 1NW
Secretary NameMr Kuldeep Mathur
StatusCurrent
Appointed20 July 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressArgyle House, South Side, Suite 1k Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMr Anil Kotecha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(40 years after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Building Scion Europe
Charter Place
Uxbridge
UB8 1JG
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1993)
RoleConsultant
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Director NameMr Jayesh Jamnadas Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressPO Box 5551
Dubai
UAE
Director NameMr Viren Sheth
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address151 Albury Drive
Pinner
Middlesex
HA5 3RH
Secretary NameMrs Rita Sheth
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address151 Albury Drive
Pinner
Middlesex
HA5 3RH
Secretary NameMr Navin Ullal
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address55 Judge Street
Watford
Hertfordshire
WD2 5AN
Secretary NameJohn Bailey
NationalityBritish
StatusResigned
Appointed17 January 1996(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressStockton Grange The Village
Stockton On The Forest
York
North Yorkshire
YO3 9UW
Secretary NameSandra Lynn Caplan
NationalityBritish
StatusResigned
Appointed05 January 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address14 Hastings Way
Bushey
Watford
WD2 2JX
Director NameMr Dineshkumar Singh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(16 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressPO Box 5551
Dubai
UAE
Secretary NameMr Dineshkumar Singh
NationalityBritish
StatusResigned
Appointed19 September 2000(16 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressPO Box 5551
Dubai
UAE
Director NameMr Nagendran Sundarkumar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2004(20 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 July 2016)
RoleEmployee Director
Country of ResidenceDubai
Correspondence AddressPO Box 7707
Dubai
UAE
Director NameMr Pankaj Kumbhat
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2016(32 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressArgyle House,South Side, Suite 1k Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMr Ambili Manangottupara
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2018(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressArgyle House Unit 1k - Southside
Joel Street
Northwood
HA6 1NW

Contact

Websitewww.starion.co.uk

Location

Registered AddressCharter Building Scion Europe
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,383,821
Cash£4,514
Current Liabilities£246,723

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

20 August 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1990Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 October 2019Cessation of Jamsun Holdings Ltd as a person with significant control on 15 June 2019 (1 page)
14 October 2019Notification of Jaysun Holdings Ltd as a person with significant control on 15 June 2019 (2 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 October 2018Appointment of Mr Ambili Manangottupara as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Pankaj Kumbhat as a director on 1 October 2018 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 December 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 July 2017Notification of Jamsun Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Jamsun Holdings Ltd as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Jamsun Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 August 2016Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages)
3 August 2016Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages)
2 August 2016Termination of appointment of Dineshkumar Singh as a secretary on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Dineshkumar Singh as a director on 20 July 2016 (1 page)
2 August 2016Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages)
2 August 2016Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages)
2 August 2016Termination of appointment of Dineshkumar Singh as a director on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Dineshkumar Singh as a secretary on 20 July 2016 (1 page)
1 August 2016Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages)
1 August 2016Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7,100,000
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7,100,000
(6 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7,100,000
(6 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7,100,000
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,100,000
(6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,100,000
(6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Registered 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 2012Registered 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 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 October 2010Director's details changed for Dineshkumar Singh on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Dineshkumar Singh on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Nagendran Sundarkumar on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Nagendran Sundarkumar on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 January 2009Registered office changed on 22/01/2009 from abbey house 450 bath road longford heath row west drayton UB7 0EB (1 page)
22 January 2009Registered office changed on 22/01/2009 from abbey house 450 bath road longford heath row west drayton UB7 0EB (1 page)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 October 2007Return made up to 30/09/07; no change of members (7 pages)
17 October 2007Return made up to 30/09/07; no change of members (7 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 October 2006Return made up to 30/09/06; full list of members (7 pages)
16 October 2006Return made up to 30/09/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
16 March 2005Registered office changed on 16/03/05 from: suite 12 audit house 260 field end road eastcote middlesex HA4 9LT (1 page)
16 March 2005Registered office changed on 16/03/05 from: suite 12 audit house 260 field end road eastcote middlesex HA4 9LT (1 page)
11 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
28 October 2004Accounts made up to 28 February 2004 (15 pages)
28 October 2004Accounts made up to 28 February 2004 (15 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
12 May 2004Director resigned (2 pages)
12 May 2004Director resigned (2 pages)
31 December 2003Accounts made up to 28 February 2003 (15 pages)
31 December 2003Accounts made up to 28 February 2003 (15 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Accounts for a small company made up to 28 February 2002 (9 pages)
12 February 2003Accounts for a small company made up to 28 February 2002 (9 pages)
8 January 2003Registered office changed on 08/01/03 from: 13 northfields business centre beresford avenue wembley middlesex HA0 1NW (1 page)
8 January 2003Registered office changed on 08/01/03 from: 13 northfields business centre beresford avenue wembley middlesex HA0 1NW (1 page)
5 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Registered office changed on 05/11/02 from: 2ND floor middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
5 November 2002Registered office changed on 05/11/02 from: 2ND floor middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
19 March 2002Notice of completion of voluntary arrangement (3 pages)
19 March 2002Notice of completion of voluntary arrangement (3 pages)
4 March 2002Accounts for a small company made up to 28 February 2001 (8 pages)
4 March 2002Accounts for a small company made up to 28 February 2001 (8 pages)
19 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2001 (2 pages)
19 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2001 (2 pages)
19 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2001 (2 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Accounts made up to 29 February 2000 (17 pages)
29 June 2001Accounts made up to 29 February 2000 (17 pages)
19 April 2001O/C replacement of supervisor (34 pages)
19 April 2001O/C replacement of supervisor (34 pages)
6 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2000 (4 pages)
6 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2000 (4 pages)
6 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2000 (4 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages)
14 December 1999Return made up to 30/09/99; full list of members (6 pages)
14 December 1999Accounts made up to 28 February 1999 (21 pages)
14 December 1999Accounts made up to 28 February 1999 (21 pages)
14 December 1999Return made up to 30/09/99; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: 268 uxbridge road hatch end middlesex HA5 4HS (1 page)
9 September 1999Registered office changed on 09/09/99 from: 268 uxbridge road hatch end middlesex HA5 4HS (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
18 December 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 December 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 December 1998Accounts made up to 28 February 1998 (20 pages)
15 December 1998Accounts made up to 28 February 1998 (20 pages)
11 November 1998Nc inc already adjusted 28/08/98 (1 page)
11 November 1998Ad 28/08/98--------- £ si 1750000@1=1750000 £ ic 5350000/7100000 (2 pages)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Nc inc already adjusted 28/08/98 (1 page)
11 November 1998Return made up to 30/09/98; no change of members (4 pages)
11 November 1998Ad 28/08/98--------- £ si 1750000@1=1750000 £ ic 5350000/7100000 (2 pages)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998Return made up to 30/09/98; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 September 1997Accounts made up to 28 February 1997 (21 pages)
29 September 1997Accounts made up to 28 February 1997 (21 pages)
18 November 1996Accounts made up to 29 February 1996 (19 pages)
18 November 1996Accounts made up to 29 February 1996 (19 pages)
4 November 1996Return made up to 30/09/96; full list of members (6 pages)
4 November 1996Return made up to 30/09/96; full list of members (6 pages)
28 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1996Ad 18/06/96--------- £ si 5250000@1=5250000 £ ic 100000/5350000 (2 pages)
2 October 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 February 1996Particulars of mortgage/charge (5 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (5 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (4 pages)
24 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
18 October 1995Accounts made up to 28 February 1995 (18 pages)
18 October 1995Accounts made up to 28 February 1995 (18 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
28 November 1994Return made up to 30/09/94; full list of members (5 pages)
28 November 1994Return made up to 30/09/94; full list of members (5 pages)
25 March 1993Company name changed\certificate issued on 25/03/93 (2 pages)
25 March 1993Company name changed\certificate issued on 25/03/93 (2 pages)
17 January 1984Certificate of incorporation (1 page)
17 January 1984Certificate of incorporation (1 page)