London
E7 8LJ
Secretary Name | Mr Deepak Mohindra |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277a Green Street London E7 8LJ |
Director Name | Mr Nikhil Inderjeet Mohindra |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Manger |
Country of Residence | England |
Correspondence Address | 5 Brandesbury Square Woodford Green IG8 8GU |
Director Name | Damini Mohindra |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 74 Spring Grove Loughton Essex IG10 4QE |
Director Name | Daxsha Govind |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 1998) |
Role | Operations Retail |
Correspondence Address | 27 Ashtree Road East Hamilton Leicester LE5 1TW |
Website | daminis.com |
---|---|
Telephone | 020 85034200 |
Telephone region | London |
Registered Address | 277a Green Street London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
164k at £1 | Mr Deepak Mohindra 80.00% Ordinary |
---|---|
41k at £1 | Mr Deepak Mohindra 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,797,929 |
Cash | £135,138 |
Current Liabilities | £1,297,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
9 May 1996 | Delivered on: 16 May 1996 Satisfied on: 28 October 2004 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: 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. Fully Satisfied |
---|---|
18 March 1996 | Delivered on: 30 March 1996 Satisfied on: 8 March 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held by the bank to the credit of the company on any current deposit or other account(s) which the company may have with the bank. Fully Satisfied |
21 November 1995 | Delivered on: 5 December 1995 Satisfied on: 8 March 1999 Persons entitled: Midland 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: Land situated on the corner of cromwell road and green street forest gate london formerly k/a green st service station with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 March 1995 | Delivered on: 23 March 1995 Satisfied on: 8 March 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill , bookdets , patents and uncalled captial. Fully Satisfied |
20 December 1994 | Delivered on: 23 December 1994 Satisfied on: 8 March 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Charge and set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time on any current deposit or other account. Fully Satisfied |
20 December 1994 | Delivered on: 23 December 1994 Satisfied on: 8 March 1999 Persons entitled: Fibi Bank (UK) 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/Hold property known as the upton park methodist church,green st,upton park (otherwise known as green street service station) forest gate,london E.7 with all buildings,fixtures,fittings,plant,machinery etc. t/no.ngl 183151. Fully Satisfied |
20 December 1994 | Delivered on: 23 December 1994 Satisfied on: 8 March 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property--the upton park methodist church,green st,upton park (otherwise known as the green street service station,forest gate,london E.7);t/no.ngl 183151 with all fixtures/fittings,fixed plant/machinery......etc. See form 395. 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 |
20 May 1993 | Delivered on: 3 June 1993 Satisfied on: 23 November 1994 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: 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 |
9 May 1996 | Delivered on: 16 May 1996 Satisfied on: 28 October 2004 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: Green street service station, green street, upton park, london borough of newham t/n ngl 183151. Fully Satisfied |
27 June 1988 | Delivered on: 6 July 1988 Satisfied on: 8 March 1999 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: 113 ilford have ilford l/borough of redbridge. Fully Satisfied |
10 October 2022 | Delivered on: 11 October 2022 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
10 October 2022 | Delivered on: 11 October 2022 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Freehold property known as 277A green street, london E7 8LJ and registered at the land registry with title number NGL183151. Outstanding |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: Merchant Money Limited Classification: A registered charge Particulars: The freehold properties known as or being:. 1) 277A green street, london, E7 8LJ, registered at the land registry under title number NGL183151; and. 2) the white hart, 249 and 251 green street, london, E7 8LJ, registered at the land registry under title number NGL144171. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The freehold property known as the white hart, 249 and 251 green street london, E7 8LJ (land registry title number NGL144171) and 277A green street, london E7 8LJ (land registry title number NGL183151). Outstanding |
2 May 2019 | Delivered on: 10 May 2019 Persons entitled: Beale Partnership LLP Classification: A registered charge Particulars: 277A green street, forest gate, london, E7 8LJ. Outstanding |
5 March 2019 | Delivered on: 5 March 2019 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: The property known as 249 green street, london, E7 8LJ registered at the land registry with title number NGL144171. Outstanding |
27 March 2009 | Delivered on: 31 March 2009 Persons entitled: National Westminster 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: 249 green street london t/n NGL144171, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2004 | Delivered on: 6 March 2004 Persons entitled: National Westminster 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: 277A green street forest gate london E7 8LJ t/n NGL183151. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2004 | Delivered on: 2 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Satisfaction of charge 018744430016 in full (1 page) |
11 October 2022 | Registration of charge 018744430020, created on 10 October 2022 (46 pages) |
11 October 2022 | Registration of charge 018744430019, created on 10 October 2022 (39 pages) |
29 September 2022 | Appointment of Mr Nikhil Inderjeet Mohindra as a director on 29 September 2022 (2 pages) |
11 July 2022 | Change of details for Mr Deepak Mohindra as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Secretary's details changed for Mr Deepak Mohindra on 8 July 2022 (1 page) |
8 July 2022 | Director's details changed for Mr Deepak Mohindra on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Deepak Mohindra on 8 July 2022 (2 pages) |
8 July 2022 | Change of details for Mr Deepak Mohindra as a person with significant control on 8 July 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2020 | Satisfaction of charge 018744430018 in full (1 page) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 December 2019 | Registration of charge 018744430018, created on 12 December 2019 (35 pages) |
26 September 2019 | Satisfaction of charge 018744430015 in full (1 page) |
26 September 2019 | Satisfaction of charge 11 in full (1 page) |
26 September 2019 | Satisfaction of charge 12 in full (2 pages) |
26 September 2019 | Satisfaction of charge 018744430014 in full (1 page) |
3 September 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
2 September 2019 | Registration of charge 018744430017, created on 30 August 2019 (42 pages) |
2 September 2019 | Registration of charge 018744430016, created on 30 August 2019 (35 pages) |
10 July 2019 | Registered office address changed from 277a Green Street Forest Gate London E7 to 277a Green Street London E7 8LJ on 10 July 2019 (1 page) |
10 May 2019 | Registration of charge 018744430015, created on 2 May 2019 (4 pages) |
1 April 2019 | Satisfaction of charge 13 in full (2 pages) |
5 March 2019 | Registration of charge 018744430014, created on 5 March 2019 (24 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Damini Mohindra as a director on 26 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Damini Mohindra as a director on 26 May 2017 (1 page) |
30 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 October 2009 | Director and secretary's change of particulars / deepak mohindra / 20/09/2009 (2 pages) |
2 October 2009 | Director and secretary's change of particulars / deepak mohindra / 20/09/2009 (2 pages) |
27 July 2009 | Return made up to 15/08/08; change of members; amend (5 pages) |
27 July 2009 | Return made up to 15/08/08; change of members; amend (5 pages) |
25 July 2009 | Memorandum of cpaital - processed 25/07/09 (1 page) |
25 July 2009 | Resolutions
|
25 July 2009 | Statement by directors (1 page) |
25 July 2009 | Solvency statement dated 14/07/09 (1 page) |
25 July 2009 | Resolutions
|
25 July 2009 | Statement by directors (1 page) |
25 July 2009 | Memorandum of cpaital - processed 25/07/09 (1 page) |
25 July 2009 | Solvency statement dated 14/07/09 (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 November 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 November 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 April 2008 | Ad 05/02/08\gbp si 1500000@1=1500000\gbp ic 205000/1705000\ (2 pages) |
10 April 2008 | Nc inc already adjusted 30/01/08 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 31/01/08 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 05/02/08\gbp si 1500000@1=1500000\gbp ic 205000/1705000\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 30/01/08 (1 page) |
10 April 2008 | Nc inc already adjusted 31/01/08 (1 page) |
10 April 2008 | Resolutions
|
14 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
4 November 2004 | Nc inc already adjusted 17/08/04 (1 page) |
4 November 2004 | Nc inc already adjusted 17/08/04 (1 page) |
4 November 2004 | Ad 17/08/04--------- £ si 198750@1=198750 £ ic 6250/205000 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
4 November 2004 | Ad 17/08/04--------- £ si 198750@1=198750 £ ic 6250/205000 (2 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Accounting reference date extended from 24/12/03 to 31/03/04 (1 page) |
23 December 2003 | Accounting reference date extended from 24/12/03 to 31/03/04 (1 page) |
7 December 2003 | Accounts for a small company made up to 24 December 2002 (7 pages) |
7 December 2003 | Accounts for a small company made up to 24 December 2002 (7 pages) |
10 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
13 May 2003 | Accounting reference date shortened from 31/03/03 to 24/12/02 (1 page) |
13 May 2003 | Accounting reference date shortened from 31/03/03 to 24/12/02 (1 page) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
9 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
17 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
15 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 April 1997 | Company name changed damini sarees LIMITED\certificate issued on 14/04/97 (2 pages) |
11 April 1997 | Company name changed damini sarees LIMITED\certificate issued on 14/04/97 (2 pages) |
22 August 1996 | Return made up to 15/08/96; full list of members
|
22 August 1996 | Return made up to 15/08/96; full list of members
|
12 June 1996 | Registered office changed on 12/06/96 from: 56 green street forest gate london E7 8BZ (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 56 green street forest gate london E7 8BZ (1 page) |
5 June 1996 | Memorandum and Articles of Association (10 pages) |
5 June 1996 | Memorandum and Articles of Association (10 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | £ nc 50000/100000 22/03/96 (1 page) |
23 April 1996 | Ad 22/03/96--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | £ nc 50000/100000 22/03/96 (1 page) |
23 April 1996 | Ad 22/03/96--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 December 1984 | Certificate of incorporation (1 page) |
27 December 1984 | Certificate of incorporation (1 page) |