Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director Name | Mr Priyan Dhirajlal Shah |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2007(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dvs House 4 Spring Villa Road Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | Mr Priyan Dhirajlal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dvs House 4 Spring Villa Road Spring Villa Park Edgware Middlesex HA8 7EB |
Director Name | Mr Dhirajlal Vardhaman Shah |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lake View Edgware Middlesex HA8 7RU |
Secretary Name | Mrs Ramila Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 72 Lake View Edgware Middlesex HA8 7RU |
Registered Address | Dvs House 4 Spring Villa Road Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2k at £1 | Mrs Ramila Shah 33.33% Ordinary |
---|---|
1000 at £1 | Mr Dhirajlal V. Shah 16.67% Ordinary |
1000 at £1 | Mr Julan Shah 16.67% Ordinary |
1000 at £1 | Mr Priyan Shah 16.67% Ordinary |
1000 at £1 | Trustees Of Prag Shah Ramila Shah Interest 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,445,092 |
Cash | £27,720,477 |
Current Liabilities | £28,777,238 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (3 months ago) |
---|---|
Next Return Due | 15 March 2024 (9 months, 2 weeks from now) |
4 November 2005 | Delivered on: 8 November 2005 Persons entitled: Mortgage Agency Services Number One Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12-14 fisherton street salisbury wiltshire the benefit of all agreements all plant and machinery all benefits in respect of the insurances the rental income floating charge all its undertaking property and assets. See the mortgage charge document for full details. Outstanding |
---|---|
30 January 2004 | Delivered on: 4 February 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: 125/129 high street edgware middx t/n NGL155246 and NGL116297. 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 |
8 December 2003 | Delivered on: 12 December 2003 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: 4 spring villa park, spring villa road, edgware middx t/no NGL658389. 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 |
25 July 2003 | Delivered on: 13 August 2003 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: 202 and 204 station road, edgware f/h t/n NGL288199. 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 |
26 April 2001 | Delivered on: 3 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 morley house whitchurch lane edgware middlesex P10126. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 February 1999 | Delivered on: 12 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 106 high street edgware middlesex t/no;-MX35542. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that property known as plot 3 stanton europark, harwich as registered at hm land registry under title numbers EX709542 and EX69390. Outstanding |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as cromwell road retail park wisbech PE14 0RD as registered under land registry title number CB154223. Outstanding |
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 577 kingstanding road birmingham t/n WM322072. Outstanding |
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 197-201 narborough road leicester t/n LT265417. Outstanding |
15 November 2016 | Delivered on: 16 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the south side of the anchorage, gosport and land lying to. The east of dock road, gosport (land registry title numbers: HP589889 & HP35258). Outstanding |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 96 & 98 franklynn road, haywards heath, west sussex RH16 4DN registered at the land registry under title number WSX2101. Outstanding |
18 March 2013 | Delivered on: 23 March 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property k/a holly court and willow court, st modwen road, plymouth t/no DN276925 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details. Outstanding |
17 March 2008 | Delivered on: 20 March 2008 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: Holly court and willow court st modwen road plymouth 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 |
31 January 2008 | Delivered on: 7 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 85 and 98 bury old road whitefield manchester t/no's MAN56109 and GM285073. 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 |
18 January 2008 | Delivered on: 25 January 2008 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: L/H land and buildings at silverlink bus. 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 |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the property k/a 110-112 east street bedminster bristol f/h t/n AV231837 and BL94492 the benefit of all other agreements relating to the property all plant and machinery owned all benefits in respect of the insurances including all claims and the refund of any premiums on the property. See the mortgage charge document for full details. Outstanding |
15 May 2006 | Delivered on: 23 May 2006 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: 5 lambeth walk london,. 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 |
9 May 2006 | Delivered on: 11 May 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 46546774 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
7 December 2004 | Delivered on: 20 December 2004 Satisfied on: 20 April 2005 Persons entitled: Paraspar Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account. Fully Satisfied |
13 July 1987 | Delivered on: 30 July 1987 Satisfied on: 18 March 1992 Persons entitled: Roxburghe Guarantee Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 whitehorse road croydon, surrey. Fully Satisfied |
22 August 1986 | Delivered on: 28 August 1986 Satisfied on: 15 July 1999 Persons entitled: Roxburghe Guarantee Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H the halliwell shopping centre, bolton, gt. Manchester. Tn: gm 81375. Fully Satisfied |
15 October 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
8 October 2019 | Notification of Dvs Property Group Limited as a person with significant control on 30 November 2018 (2 pages) |
8 October 2019 | Cessation of Ramilaben Shah as a person with significant control on 30 November 2018 (1 page) |
7 June 2019 | Change of details for Mrs Ramilaben Shah as a person with significant control on 1 March 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr Priyan Shah on 1 March 2019 (2 pages) |
7 June 2019 | Change of details for Mr Priyan Shah as a person with significant control on 1 March 2019 (2 pages) |
3 May 2019 | Satisfaction of charge 019036860019 in full (4 pages) |
3 May 2019 | Satisfaction of charge 019036860020 in full (4 pages) |
10 April 2019 | Registration of charge 019036860022, created on 9 April 2019 (7 pages) |
12 February 2019 | Satisfaction of charge 13 in full (4 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
25 October 2018 | Notification of Ramilaben Shah as a person with significant control on 1 December 2017 (2 pages) |
24 October 2018 | Director's details changed for Mr Julan Shah Shah on 26 September 2018 (2 pages) |
24 October 2018 | Change of details for Mr Julan Shah Shah as a person with significant control on 26 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr Priyan Shah as a person with significant control on 12 September 2018 (2 pages) |
26 March 2018 | Registration of charge 019036860021, created on 23 March 2018 (7 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 26 September 2017 with updates (3 pages) |
20 November 2017 | Change of details for Mr Priyan Shah as a person with significant control on 25 September 2017 (2 pages) |
20 November 2017 | Change of details for Mr Julan Shah Shah as a person with significant control on 25 September 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Julan Shah Shah on 25 September 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 26 September 2017 with updates (3 pages) |
20 November 2017 | Change of details for Mr Priyan Shah as a person with significant control on 25 September 2017 (2 pages) |
20 November 2017 | Change of details for Mr Julan Shah Shah as a person with significant control on 25 September 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Julan Shah Shah on 25 September 2017 (2 pages) |
15 November 2017 | Secretary's details changed for Mr Priyan Shah on 18 October 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Priyan Shah on 18 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Julan Shah Shah on 18 October 2017 (2 pages) |
15 November 2017 | Secretary's details changed for Mr Priyan Shah on 18 October 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Priyan Shah on 18 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Julan Shah Shah on 18 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Dvs House 4 Spring Villa Road Spring Villa Park Edgware Middlesex HA8 7EB on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Dvs House 4 Spring Villa Road Spring Villa Park Edgware Middlesex HA8 7EB on 6 October 2017 (1 page) |
8 September 2017 | Registration of charge 019036860019, created on 6 September 2017 (9 pages) |
8 September 2017 | Registration of charge 019036860020, created on 6 September 2017 (9 pages) |
8 September 2017 | Registration of charge 019036860019, created on 6 September 2017 (9 pages) |
8 September 2017 | Registration of charge 019036860020, created on 6 September 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Registration of charge 019036860018, created on 15 November 2016 (8 pages) |
16 November 2016 | Registration of charge 019036860018, created on 15 November 2016 (8 pages) |
12 May 2016 | Registration of charge 019036860017, created on 29 April 2016 (6 pages) |
12 May 2016 | Registration of charge 019036860017, created on 29 April 2016 (6 pages) |
25 April 2016 | Satisfaction of charge 16 in full (2 pages) |
25 April 2016 | Satisfaction of charge 16 in full (2 pages) |
8 April 2016 | Satisfaction of charge 11 in full (2 pages) |
8 April 2016 | Satisfaction of charge 11 in full (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 May 2013 | Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road,, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road,, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Secretary's details changed for {officer_name} (2 pages) |
24 November 2010 | Director's details changed for Julan Shah on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Priyan Shah on 24 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed (2 pages) |
24 November 2010 | Secretary's details changed (2 pages) |
24 November 2010 | Director's details changed for Julan Shah on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Priyan Shah on 24 November 2010 (2 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | New secretary appointed;new director appointed (1 page) |
5 December 2007 | New secretary appointed;new director appointed (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 783 harrow rd sudbury wembley middlesex HA0 2LP (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 783 harrow rd sudbury wembley middlesex HA0 2LP (1 page) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 November 2005 | Particulars of mortgage/charge (5 pages) |
8 November 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Particulars of mortgage/charge (4 pages) |
20 December 2004 | Particulars of mortgage/charge (4 pages) |
29 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 April 2001 | Ad 31/03/01--------- £ si [email protected]=5000 £ ic 1000/6000 (2 pages) |
4 April 2001 | Ad 31/03/01--------- £ si [email protected]=5000 £ ic 1000/6000 (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 10/10/98; full list of members
|
27 October 1998 | Return made up to 10/10/98; full list of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (5 pages) |
14 October 1997 | Return made up to 10/10/97; full list of members (5 pages) |
28 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
9 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
2 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
28 August 1986 | Particulars of mortgage/charge (3 pages) |
28 August 1986 | Particulars of mortgage/charge (3 pages) |
10 April 1985 | Incorporation (16 pages) |
10 April 1985 | Incorporation (16 pages) |