Company NameDVS Property Limited
DirectorsJulan Shah and Priyan Dhirajlal Shah
Company StatusActive
Company Number01903686
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julan Shah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(15 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDvs House 4 Spring Villa Road
Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMr Priyan Dhirajlal Shah
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressDvs House 4 Spring Villa Road
Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMr Priyan Dhirajlal Shah
NationalityBritish
StatusCurrent
Appointed26 October 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDvs House 4 Spring Villa Road
Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMr Dhirajlal Vardhaman Shah
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 6 months after company formation)
Appointment Duration16 years (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Lake View
Edgware
Middlesex
HA8 7RU
Secretary NameMrs Ramila Shah
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 6 months after company formation)
Appointment Duration16 years (resigned 26 October 2007)
RoleCompany Director
Correspondence Address72 Lake View
Edgware
Middlesex
HA8 7RU

Location

Registered AddressDvs House 4 Spring Villa Road
Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2k at £1Mrs Ramila Shah
33.33%
Ordinary
1000 at £1Mr Dhirajlal V. Shah
16.67%
Ordinary
1000 at £1Mr Julan Shah
16.67%
Ordinary
1000 at £1Mr Priyan Shah
16.67%
Ordinary
1000 at £1Trustees Of Prag Shah Ramila Shah Interest
16.67%
Ordinary

Financials

Year2014
Net Worth£4,445,092
Cash£27,720,477
Current Liabilities£28,777,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

4 November 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 1999Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 1987Delivered 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 1986Delivered 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

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
23 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
8 October 2019Cessation of Ramilaben Shah as a person with significant control on 30 November 2018 (1 page)
8 October 2019Notification of Dvs Property Group Limited as a person with significant control on 30 November 2018 (2 pages)
7 June 2019Change of details for Mr Priyan Shah as a person with significant control on 1 March 2019 (2 pages)
7 June 2019Change of details for Mrs Ramilaben Shah as a person with significant control on 1 March 2019 (2 pages)
7 June 2019Director's details changed for Mr Priyan Shah on 1 March 2019 (2 pages)
3 May 2019Satisfaction of charge 019036860020 in full (4 pages)
3 May 2019Satisfaction of charge 019036860019 in full (4 pages)
10 April 2019Registration of charge 019036860022, created on 9 April 2019 (7 pages)
12 February 2019Satisfaction of charge 13 in full (4 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 October 2018Notification of Ramilaben Shah as a person with significant control on 1 December 2017 (2 pages)
25 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
24 October 2018Change of details for Mr Julan Shah Shah as a person with significant control on 26 September 2018 (2 pages)
24 October 2018Director's details changed for Mr Julan Shah Shah on 26 September 2018 (2 pages)
12 September 2018Change of details for Mr Priyan Shah as a person with significant control on 12 September 2018 (2 pages)
26 March 2018Registration of charge 019036860021, created on 23 March 2018 (7 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Change of details for Mr Julan Shah Shah as a person with significant control on 25 September 2017 (2 pages)
20 November 2017Change of details for Mr Julan Shah Shah as a person with significant control on 25 September 2017 (2 pages)
20 November 2017Director's details changed for Mr Julan Shah Shah on 25 September 2017 (2 pages)
20 November 2017Change of details for Mr Priyan Shah as a person with significant control on 25 September 2017 (2 pages)
20 November 2017Director's details changed for Mr Julan Shah Shah on 25 September 2017 (2 pages)
20 November 2017Change of details for Mr Priyan Shah as a person with significant control on 25 September 2017 (2 pages)
20 November 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
15 November 2017Director's details changed for Mr Julan Shah Shah on 18 October 2017 (2 pages)
15 November 2017Director's details changed for Mr Priyan Shah on 18 October 2017 (2 pages)
15 November 2017Secretary's details changed for Mr Priyan Shah on 18 October 2017 (1 page)
15 November 2017Director's details changed for Mr Julan Shah Shah on 18 October 2017 (2 pages)
15 November 2017Director's details changed for Mr Priyan Shah on 18 October 2017 (2 pages)
15 November 2017Secretary's details changed for Mr Priyan Shah on 18 October 2017 (1 page)
6 October 2017Registered 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 2017Registered 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 2017Registration of charge 019036860019, created on 6 September 2017 (9 pages)
8 September 2017Registration of charge 019036860020, created on 6 September 2017 (9 pages)
8 September 2017Registration of charge 019036860020, created on 6 September 2017 (9 pages)
8 September 2017Registration of charge 019036860019, created on 6 September 2017 (9 pages)
9 February 2017Confirmation statement made on 26 September 2016 with updates (7 pages)
9 February 2017Confirmation statement made on 26 September 2016 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Registration of charge 019036860018, created on 15 November 2016 (8 pages)
16 November 2016Registration of charge 019036860018, created on 15 November 2016 (8 pages)
12 May 2016Registration of charge 019036860017, created on 29 April 2016 (6 pages)
12 May 2016Registration of charge 019036860017, created on 29 April 2016 (6 pages)
25 April 2016Satisfaction of charge 16 in full (2 pages)
25 April 2016Satisfaction of charge 16 in full (2 pages)
8 April 2016Satisfaction of charge 11 in full (2 pages)
8 April 2016Satisfaction of charge 11 in full (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,000
(5 pages)
20 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6,000
(6 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6,000
(6 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6,000
(6 pages)
30 May 2013Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road,, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road,, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
23 March 2013Particulars of a mortgage or charge / charge no: 16 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 16 (8 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
1 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
24 November 2010Secretary's details changed (2 pages)
24 November 2010Director's details changed for Priyan Shah on 24 November 2010 (2 pages)
24 November 2010Secretary's details changed (2 pages)
24 November 2010Director's details changed for Julan Shah on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Julan Shah on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Priyan Shah on 24 November 2010 (2 pages)
24 November 2010Secretary's details changed for {officer_name} (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007New secretary appointed;new director appointed (1 page)
5 December 2007New secretary appointed;new director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page)
30 October 2007Secretary resigned (1 page)
21 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
4 June 2007Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
23 May 2007Registered office changed on 23/05/07 from: 783 harrow rd sudbury wembley middlesex HA0 2LP (1 page)
23 May 2007Registered office changed on 23/05/07 from: 783 harrow rd sudbury wembley middlesex HA0 2LP (1 page)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Return made up to 10/10/05; full list of members (8 pages)
1 November 2005Return made up to 10/10/05; full list of members (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Particulars of mortgage/charge (4 pages)
20 December 2004Particulars of mortgage/charge (4 pages)
29 October 2004Return made up to 10/10/04; full list of members (8 pages)
29 October 2004Return made up to 10/10/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 10/10/03; full list of members (8 pages)
22 October 2003Return made up to 10/10/03; full list of members (8 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Return made up to 10/10/02; full list of members (8 pages)
13 November 2002Return made up to 10/10/02; full list of members (8 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
13 November 2001Return made up to 10/10/01; full list of members (7 pages)
13 November 2001Return made up to 10/10/01; full list of members (7 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
4 April 2001Ad 31/03/01--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
4 April 2001Ad 31/03/01--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
8 November 2000Return made up to 10/10/00; full list of members (6 pages)
8 November 2000Return made up to 10/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 10/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1998Return made up to 10/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Return made up to 10/10/97; full list of members (5 pages)
14 October 1997Return made up to 10/10/97; full list of members (5 pages)
28 February 1997Full accounts made up to 31 March 1996 (13 pages)
28 February 1997Full accounts made up to 31 March 1996 (13 pages)
9 October 1996Return made up to 10/10/96; full list of members (6 pages)
9 October 1996Return made up to 10/10/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 October 1995Return made up to 10/10/95; full list of members (6 pages)
2 October 1995Return made up to 10/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
28 August 1986Particulars of mortgage/charge (3 pages)
28 August 1986Particulars of mortgage/charge (3 pages)
10 April 1985Incorporation (16 pages)
10 April 1985Incorporation (16 pages)