11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Prashant Rajnikant Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 August 2015(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Dadubhai Chunibhai Patel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | Lynton House 304 Bensham Lane Thornton Heath Surrey Cr7 |
Director Name | Mr Purshottam Dahyabhai Patel |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | PO Box No 2755 Dubai UAE |
Director Name | Mr Shailesh Ratilal Vora |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1995) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drive Wembley Park Middlesex HA9 9EG |
Director Name | Mr Girish Dahyabhai Patel |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT |
Secretary Name | Mr Girish Dahyabhai Patel |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Gorst Road Park Royal London NW10 6LS |
Director Name | Yogendrabhai Natavarlal Patel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 September 1994(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Portman Gardens Hillingdon Uxbridge Middlesex UB10 9NT |
Secretary Name | Mrs Amrit Kaur Wariabharaj |
---|---|
Status | Resigned |
Appointed | 07 May 2014(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 57 Gorst Road London NW10 6LS |
Telephone | 020 89614904 |
---|---|
Telephone region | London |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60k at £1 | Bedford Development LTD 33.33% Ordinary |
---|---|
60k at £1 | Mr D.p. Patel Discretionarry Settlement 33.33% Ordinary |
60k at £1 | Mrs P.d. Patel Discretionary Settlement 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,454,377 |
Cash | £46,446 |
Current Liabilities | £1,359,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
14 February 2023 | Delivered on: 17 February 2023 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: The freehold property at 180-214 upper tooting road, tooting, london SW17 7ER registered at the land registry under the title number 238680. Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Property known as land on the south west side of hebdon road, london with title number 293048. property known as land and buildings on the north west side of upper tooting road, london with title number 238680. Outstanding |
14 September 2016 | Delivered on: 27 September 2016 Persons entitled: Bedofrd Development Limited (A Bvi Business Company Incorporated in the British Virgin Islands) Classification: A registered charge Particulars: Land and buildings on the north west of upper tooting road london title no 238680. land on the south west side of hebdon road lodnon title no 293048. Outstanding |
30 March 1990 | Delivered on: 19 April 1990 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge & floating charge Secured details: £1,250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed legal charge over 180-214 (even nos) upper tooting road, london SW17 and land adjoining the same on the south west side of hebdon road SW17 first floating charge over of the company (see form 395 for full details). Undertaking and all property and assets. Outstanding |
27 November 1991 | Delivered on: 13 December 1991 Satisfied on: 16 February 2015 Persons entitled: Bank of Baroda 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/as factory number 1,ealing road and land lying to the south east of ealing road t/no ngl 659284. 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 |
24 April 1990 | Delivered on: 11 May 1990 Satisfied on: 16 February 2015 Persons entitled: Bank of Baroda. Classification: Memorandum of deposit Secured details: All monies due or to become due from the principal m/s dadu C. patel, girish patel, sailesh vora, tapaswi D. patel. To the chargee on any account whatsoever. Particulars: All monies held by the company at the bank of baroda harrow branch from time to time. Fully Satisfied |
23 August 1984 | Delivered on: 25 August 1984 Satisfied on: 16 February 2015 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180-218 upper tooting road, london SW17 (freehold) T.nos. 293048, 238680, 76206. Fully Satisfied |
5 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
6 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
17 February 2023 | Registration of charge 018307420007, created on 14 February 2023 (48 pages) |
16 February 2023 | Satisfaction of charge 018307420006 in full (1 page) |
19 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
1 June 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
2 November 2021 | Second filing of a statement of capital following an allotment of shares on 31 December 2020
|
9 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
29 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
21 June 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
2 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
15 June 2020 | Resolutions
|
24 January 2020 | Memorandum and Articles of Association (42 pages) |
24 January 2020 | Resolutions
|
21 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 December 2019 | Registration of charge 018307420006, created on 20 December 2019 (113 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 September 2019 | Notification of Suresh Patel as a person with significant control on 6 August 2018 (2 pages) |
4 September 2019 | Change of details for Mr Prashant Rajnikant Patel as a person with significant control on 6 August 2018 (2 pages) |
23 August 2019 | Satisfaction of charge 018307420005 in full (1 page) |
9 July 2019 | Director's details changed for Prashant Rajnikant Patel on 8 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 September 2018 | Resolutions
|
7 September 2018 | Statement of company's objects (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Prashant Rajnikant Patel as a person with significant control on 2 January 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Prashant Rajnikant Patel as a person with significant control on 2 January 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
3 August 2017 | Director's details changed for Prashant Rajnikant Patel on 2 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Prashant Rajnikant Patel on 2 August 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Notice of end of Administration (17 pages) |
30 September 2016 | Notice of end of Administration (17 pages) |
29 September 2016 | Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages) |
28 September 2016 | Satisfaction of charge 2 in full (2 pages) |
28 September 2016 | Satisfaction of charge 2 in full (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
27 September 2016 | Registration of charge 018307420005, created on 14 September 2016 (62 pages) |
27 September 2016 | Registered office address changed from C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 27 September 2016 (2 pages) |
27 September 2016 | Registration of charge 018307420005, created on 14 September 2016 (62 pages) |
27 September 2016 | Registered office address changed from C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 27 September 2016 (2 pages) |
3 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 June 2016 | Result of meeting of creditors (34 pages) |
6 June 2016 | Result of meeting of creditors (34 pages) |
17 May 2016 | Termination of appointment of Amrit Kaur Wariabharaj as a secretary on 11 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Amrit Kaur Wariabharaj as a secretary on 11 March 2016 (2 pages) |
25 April 2016 | Statement of administrator's proposal (36 pages) |
25 April 2016 | Statement of administrator's proposal (36 pages) |
7 April 2016 | Termination of appointment of Girish Dahyabhai Patel as a director on 15 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Girish Dahyabhai Patel as a director on 15 February 2016 (2 pages) |
5 April 2016 | Statement of affairs with form 2.14B/2.15B (14 pages) |
5 April 2016 | Statement of affairs with form 2.14B/2.15B (14 pages) |
29 February 2016 | Registered office address changed from 57 Gorst Road Park Royal London NW10 6LS to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 57 Gorst Road Park Royal London NW10 6LS to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 February 2016 (2 pages) |
25 February 2016 | Appointment of an administrator (1 page) |
25 February 2016 | Appointment of an administrator (1 page) |
2 February 2016 | Section 125 order (5 pages) |
2 February 2016 | Section 125 order (5 pages) |
6 December 2015 | Appointment of Prashant Rajinkant Patel as a director on 7 August 2015
|
6 December 2015 | Appointment of Prashant Rajinkant Patel as a director on 7 August 2015
|
13 November 2015 | Appointment of Prashant Rajnikant Patel as a director on 7 August 2015 (3 pages) |
13 November 2015 | Appointment of Prashant Rajnikant Patel as a director on 7 August 2015 (3 pages) |
13 November 2015 | Appointment of Prashant Rajnikant Patel as a director on 7 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 July 2015 | S1096 court order to rectify (2 pages) |
20 July 2015 | S1096 Court Order to Rectify (2 pages) |
20 July 2015 | S1096 court order to rectify (2 pages) |
16 February 2015 | Satisfaction of charge 4 in full (4 pages) |
16 February 2015 | Satisfaction of charge 3 in full (4 pages) |
16 February 2015 | Satisfaction of charge 1 in full (4 pages) |
16 February 2015 | Satisfaction of charge 4 in full (4 pages) |
16 February 2015 | Satisfaction of charge 3 in full (4 pages) |
16 February 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (3 pages) |
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (3 pages) |
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (3 pages) |
17 June 2014 | Appointment of Mrs Amrit Kaur Wariabharaj as a secretary on 7 May 2014 (2 pages) |
17 June 2014 | Appointment of Mrs Amrit Kaur Wariabharaj as a secretary on 7 May 2014 (2 pages) |
17 June 2014 | Termination of appointment of Girish Dahyabhai Patel as a secretary on 7 May 2014 (1 page) |
17 June 2014 | Appointment of Mrs Amrit Kaur Wariabharaj as a secretary (2 pages) |
17 June 2014 | Termination of appointment of Girish Dahyabhai Patel as a secretary on 7 May 2014 (1 page) |
17 June 2014 | Termination of appointment of Girish Patel as a secretary (1 page) |
17 June 2014 | Termination of appointment of Girish Dahyabhai Patel as a secretary on 7 May 2014 (1 page) |
17 June 2014 | Appointment of Mrs Amrit Kaur Wariabharaj as a secretary on 7 May 2014 (2 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (1 page) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Suresh Patel on 5 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (1 page) |
25 August 2010 | Director's details changed for Suresh Patel on 5 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (1 page) |
25 August 2010 | Director's details changed for Suresh Patel on 5 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
19 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
21 February 2007 | £ ic 217500/180000 27/12/06 £ sr 37500@1=37500 (1 page) |
21 February 2007 | £ ic 217500/180000 27/12/06 £ sr 37500@1=37500 (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
25 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
1 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
24 December 2004 | £ ic 375000/217500 16/12/04 £ sr 157500@1=157500 (1 page) |
24 December 2004 | £ ic 375000/217500 16/12/04 £ sr 157500@1=157500 (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
8 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
29 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
3 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
25 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
28 August 2002 | Return made up to 06/08/02; full list of members
|
28 August 2002 | Return made up to 06/08/02; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (10 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (10 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
27 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
13 August 1998 | Ad 03/08/98--------- £ si 72000@1=72000 £ ic 303000/375000 (2 pages) |
13 August 1998 | Ad 03/08/98--------- £ si 72000@1=72000 £ ic 303000/375000 (2 pages) |
31 July 1998 | Ad 09/03/98-20/03/98 £ si 118000@1=118000 £ ic 185000/303000 (2 pages) |
31 July 1998 | Ad 29/06/98--------- £ si 60000@1=60000 £ ic 125000/185000 (2 pages) |
31 July 1998 | Ad 09/03/98-20/03/98 £ si 118000@1=118000 £ ic 185000/303000 (2 pages) |
31 July 1998 | Ad 29/06/98--------- £ si 60000@1=60000 £ ic 125000/185000 (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
2 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 06/08/95; full list of members (14 pages) |
27 September 1995 | Return made up to 06/08/95; full list of members (10 pages) |
27 September 1995 | Return made up to 06/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
5 November 1994 | Return made up to 06/08/94; full list of members
|
5 November 1994 | Return made up to 06/08/94; full list of members
|
22 October 1993 | Return made up to 06/08/93; no change of members (8 pages) |
22 October 1993 | Return made up to 06/08/93; no change of members (8 pages) |
26 August 1992 | Return made up to 06/08/92; no change of members
|
26 August 1992 | Return made up to 06/08/92; no change of members
|
1 October 1991 | Return made up to 06/08/91; full list of members (14 pages) |
1 October 1991 | Return made up to 06/08/91; full list of members (14 pages) |
9 August 1990 | Return made up to 06/08/90; full list of members (9 pages) |
9 August 1990 | Return made up to 06/08/90; full list of members (9 pages) |
14 June 1990 | Registered office changed on 14/06/90 from: radnor way, park royal, london, NW10 7AR (1 page) |
14 June 1990 | Registered office changed on 14/06/90 from: radnor way, park royal, london, NW10 7AR (1 page) |
11 May 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Return made up to 20/09/89; full list of members (10 pages) |
12 December 1989 | Return made up to 20/09/89; full list of members (10 pages) |
27 October 1988 | Return made up to 19/09/88; full list of members (12 pages) |
27 October 1988 | Registered office changed on 27/10/88 from: 20 bedford square, london, WC1B 3HF (1 page) |
27 October 1988 | Registered office changed on 27/10/88 from: 20 bedford square, london, WC1B 3HF (1 page) |
27 October 1988 | Return made up to 19/09/88; full list of members (12 pages) |
21 January 1988 | Return made up to 31/03/87; full list of members (10 pages) |
21 January 1988 | Return made up to 31/03/87; full list of members (10 pages) |
2 December 1987 | Return made up to 30/09/86; full list of members (11 pages) |
2 December 1987 | Return made up to 30/09/86; full list of members (11 pages) |
20 March 1987 | Return made up to 22/08/85; full list of members (11 pages) |
20 March 1987 | Return made up to 22/08/85; full list of members (11 pages) |
7 October 1986 | Allotment of shares (2 pages) |
7 October 1986 | Allotment of shares (2 pages) |
6 July 1984 | Incorporation (15 pages) |
6 July 1984 | Incorporation (15 pages) |