Company NameBarrowfen Properties Limited
DirectorsSuresh Patel and Prashant Rajnikant Patel
Company StatusActive
Company Number01830742
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Suresh Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 July 2002(18 years after company formation)
Appointment Duration21 years, 9 months
RoleMerchant
Country of ResidenceSingapore
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Prashant Rajnikant Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed07 August 2015(31 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Dadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 1994)
RoleCompany Director
Correspondence AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
Cr7
Director NameMr Purshottam Dahyabhai Patel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityIndian
StatusResigned
Appointed06 August 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressPO Box No 2755
Dubai
UAE
Director NameMr Shailesh Ratilal Vora
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drive
Wembley Park
Middlesex
HA9 9EG
Director NameMr Girish Dahyabhai Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed06 August 1991(7 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor Shaw House 3 Tunsgate
Guildford
Surrey
GU1 3QT
Secretary NameMr Girish Dahyabhai Patel
NationalitySingaporean
StatusResigned
Appointed06 August 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Gorst Road
Park Royal
London
NW10 6LS
Director NameYogendrabhai Natavarlal Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed20 September 1994(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Portman Gardens
Hillingdon
Uxbridge
Middlesex
UB10 9NT
Secretary NameMrs Amrit Kaur Wariabharaj
StatusResigned
Appointed07 May 2014(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address57 Gorst Road
London
NW10 6LS

Contact

Telephone020 89614904
Telephone regionLondon

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60k at £1Bedford Development LTD
33.33%
Ordinary
60k at £1Mr D.p. Patel Discretionarry Settlement
33.33%
Ordinary
60k at £1Mrs P.d. Patel Discretionary Settlement
33.33%
Ordinary

Financials

Year2014
Net Worth£2,454,377
Cash£46,446
Current Liabilities£1,359,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

14 February 2023Delivered 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 2019Delivered 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 2016Delivered 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 1990Delivered 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 1991Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

5 October 2023Full accounts made up to 31 December 2022 (21 pages)
6 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
17 February 2023Registration of charge 018307420007, created on 14 February 2023 (48 pages)
16 February 2023Satisfaction of charge 018307420006 in full (1 page)
19 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
23 June 2022Full accounts made up to 31 December 2021 (23 pages)
1 June 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 3,103,950
(3 pages)
2 November 2021Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,002,500
(4 pages)
9 September 2021Full accounts made up to 31 December 2020 (22 pages)
29 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
21 June 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,002,500
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2021.
(4 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
15 June 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,852,500.00
(4 pages)
15 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of £10,690,000 31/12/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2020Memorandum and Articles of Association (42 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 December 2019Registration of charge 018307420006, created on 20 December 2019 (113 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 September 2019Notification of Suresh Patel as a person with significant control on 6 August 2018 (2 pages)
4 September 2019Change of details for Mr Prashant Rajnikant Patel as a person with significant control on 6 August 2018 (2 pages)
23 August 2019Satisfaction of charge 018307420005 in full (1 page)
9 July 2019Director's details changed for Prashant Rajnikant Patel on 8 July 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
22 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
7 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 September 2018Statement of company's objects (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of Prashant Rajnikant Patel as a person with significant control on 2 January 2017 (2 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Notification of Prashant Rajnikant Patel as a person with significant control on 2 January 2017 (2 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
3 August 2017Director's details changed for Prashant Rajnikant Patel on 2 August 2017 (2 pages)
3 August 2017Director's details changed for Prashant Rajnikant Patel on 2 August 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Notice of end of Administration (17 pages)
30 September 2016Notice of end of Administration (17 pages)
29 September 2016Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages)
29 September 2016Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Director's details changed for Prashant Rajnikant Patel on 28 September 2016 (2 pages)
28 September 2016Satisfaction of charge 2 in full (2 pages)
28 September 2016Satisfaction of charge 2 in full (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
27 September 2016Registration of charge 018307420005, created on 14 September 2016 (62 pages)
27 September 2016Registered 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 2016Registration of charge 018307420005, created on 14 September 2016 (62 pages)
27 September 2016Registered 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 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 June 2016Result of meeting of creditors (34 pages)
6 June 2016Result of meeting of creditors (34 pages)
17 May 2016Termination of appointment of Amrit Kaur Wariabharaj as a secretary on 11 March 2016 (2 pages)
17 May 2016Termination of appointment of Amrit Kaur Wariabharaj as a secretary on 11 March 2016 (2 pages)
25 April 2016Statement of administrator's proposal (36 pages)
25 April 2016Statement of administrator's proposal (36 pages)
7 April 2016Termination of appointment of Girish Dahyabhai Patel as a director on 15 February 2016 (2 pages)
7 April 2016Termination of appointment of Girish Dahyabhai Patel as a director on 15 February 2016 (2 pages)
5 April 2016Statement of affairs with form 2.14B/2.15B (14 pages)
5 April 2016Statement of affairs with form 2.14B/2.15B (14 pages)
29 February 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
25 February 2016Appointment of an administrator (1 page)
2 February 2016Section 125 order (5 pages)
2 February 2016Section 125 order (5 pages)
6 December 2015Appointment of Prashant Rajinkant Patel as a director on 7 August 2015
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 13/11/2015 for Prashant Rajnikant Patel
(4 pages)
6 December 2015Appointment of Prashant Rajinkant Patel as a director on 7 August 2015
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 13/11/2015 for Prashant Rajnikant Patel
(4 pages)
13 November 2015Appointment of Prashant Rajnikant Patel as a director on 7 August 2015 (3 pages)
13 November 2015Appointment of Prashant Rajnikant Patel as a director on 7 August 2015 (3 pages)
13 November 2015Appointment of Prashant Rajnikant Patel as a director on 7 August 2015 (3 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 180,000
(4 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 180,000
(4 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 180,000
(4 pages)
20 July 2015S1096 court order to rectify (2 pages)
20 July 2015S1096 Court Order to Rectify (2 pages)
20 July 2015S1096 court order to rectify (2 pages)
16 February 2015Satisfaction of charge 4 in full (4 pages)
16 February 2015Satisfaction of charge 3 in full (4 pages)
16 February 2015Satisfaction of charge 1 in full (4 pages)
16 February 2015Satisfaction of charge 4 in full (4 pages)
16 February 2015Satisfaction of charge 3 in full (4 pages)
16 February 2015Satisfaction of charge 1 in full (4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 180,000
(3 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
17 June 2014Appointment of Mrs Amrit Kaur Wariabharaj as a secretary on 7 May 2014 (2 pages)
17 June 2014Appointment of Mrs Amrit Kaur Wariabharaj as a secretary on 7 May 2014 (2 pages)
17 June 2014Termination of appointment of Girish Dahyabhai Patel as a secretary on 7 May 2014 (1 page)
17 June 2014Appointment of Mrs Amrit Kaur Wariabharaj as a secretary (2 pages)
17 June 2014Termination of appointment of Girish Dahyabhai Patel as a secretary on 7 May 2014 (1 page)
17 June 2014Termination of appointment of Girish Patel as a secretary (1 page)
17 June 2014Termination of appointment of Girish Dahyabhai Patel as a secretary on 7 May 2014 (1 page)
17 June 2014Appointment of Mrs Amrit Kaur Wariabharaj as a secretary on 7 May 2014 (2 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 180,000
(4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (1 page)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Suresh Patel on 5 February 2010 (2 pages)
25 August 2010Director's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (1 page)
25 August 2010Director's details changed for Suresh Patel on 5 February 2010 (2 pages)
25 August 2010Director's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (1 page)
25 August 2010Director's details changed for Suresh Patel on 5 February 2010 (2 pages)
25 August 2010Director's details changed for Mr Girish Dahyabhai Patel on 5 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 September 2007Return made up to 06/08/07; full list of members (7 pages)
19 September 2007Return 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 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 September 2006Return made up to 06/08/06; full list of members (7 pages)
25 September 2006Return made up to 06/08/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 August 2005Return made up to 06/08/05; full list of members (8 pages)
1 August 2005Return made up to 06/08/05; full list of members (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director 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 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
8 December 2004Declaration of shares redemption:auditor's report (3 pages)
8 December 2004Declaration of shares redemption:auditor's report (3 pages)
29 September 2004Return made up to 06/08/04; full list of members (8 pages)
29 September 2004Return made up to 06/08/04; full list of members (8 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Return made up to 06/08/03; full list of members (8 pages)
25 September 2003Return made up to 06/08/03; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
28 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Return made up to 06/08/01; full list of members (10 pages)
17 August 2001Return made up to 06/08/01; full list of members (10 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Return made up to 06/08/00; full list of members (10 pages)
23 August 2000Return made up to 06/08/00; full list of members (10 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 06/08/99; no change of members (4 pages)
16 August 1999Return made up to 06/08/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Return made up to 06/08/98; full list of members (7 pages)
27 August 1998Return made up to 06/08/98; full list of members (7 pages)
13 August 1998Ad 03/08/98--------- £ si 72000@1=72000 £ ic 303000/375000 (2 pages)
13 August 1998Ad 03/08/98--------- £ si 72000@1=72000 £ ic 303000/375000 (2 pages)
31 July 1998Ad 09/03/98-20/03/98 £ si 118000@1=118000 £ ic 185000/303000 (2 pages)
31 July 1998Ad 29/06/98--------- £ si 60000@1=60000 £ ic 125000/185000 (2 pages)
31 July 1998Ad 09/03/98-20/03/98 £ si 118000@1=118000 £ ic 185000/303000 (2 pages)
31 July 1998Ad 29/06/98--------- £ si 60000@1=60000 £ ic 125000/185000 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Return made up to 06/08/96; full list of members (6 pages)
2 August 1996Return made up to 06/08/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
27 September 1995Return made up to 06/08/95; full list of members (14 pages)
27 September 1995Return made up to 06/08/95; full list of members (10 pages)
27 September 1995Return made up to 06/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
5 November 1994Return made up to 06/08/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 November 1994Return made up to 06/08/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 October 1993Return made up to 06/08/93; no change of members (8 pages)
22 October 1993Return made up to 06/08/93; no change of members (8 pages)
26 August 1992Return made up to 06/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1992Return made up to 06/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1991Return made up to 06/08/91; full list of members (14 pages)
1 October 1991Return made up to 06/08/91; full list of members (14 pages)
9 August 1990Return made up to 06/08/90; full list of members (9 pages)
9 August 1990Return made up to 06/08/90; full list of members (9 pages)
14 June 1990Registered office changed on 14/06/90 from: radnor way, park royal, london, NW10 7AR (1 page)
14 June 1990Registered office changed on 14/06/90 from: radnor way, park royal, london, NW10 7AR (1 page)
11 May 1990Particulars of mortgage/charge (3 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
12 December 1989Return made up to 20/09/89; full list of members (10 pages)
12 December 1989Return made up to 20/09/89; full list of members (10 pages)
27 October 1988Return made up to 19/09/88; full list of members (12 pages)
27 October 1988Registered office changed on 27/10/88 from: 20 bedford square, london, WC1B 3HF (1 page)
27 October 1988Registered office changed on 27/10/88 from: 20 bedford square, london, WC1B 3HF (1 page)
27 October 1988Return made up to 19/09/88; full list of members (12 pages)
21 January 1988Return made up to 31/03/87; full list of members (10 pages)
21 January 1988Return made up to 31/03/87; full list of members (10 pages)
2 December 1987Return made up to 30/09/86; full list of members (11 pages)
2 December 1987Return made up to 30/09/86; full list of members (11 pages)
20 March 1987Return made up to 22/08/85; full list of members (11 pages)
20 March 1987Return made up to 22/08/85; full list of members (11 pages)
7 October 1986Allotment of shares (2 pages)
7 October 1986Allotment of shares (2 pages)
6 July 1984Incorporation (15 pages)
6 July 1984Incorporation (15 pages)