Goodhall Street
London
NW10 6UA
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Steve Bath |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr James Herd |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Vrajesh Patel |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mount Stewart Avenue Harrow Middlesex HA3 0JZ |
Director Name | Haresh Ranchhod Bhai Patel |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1993) |
Role | Accountant |
Correspondence Address | 15 Heath Close Sutton Surrey SM2 7RE |
Secretary Name | Mr Nilesh Rasikbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodhill Crescent Harrow Middx HA3 0LY |
Secretary Name | Mr Rajen Patel |
---|---|
Status | Resigned |
Appointed | 08 December 2017(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Richard Perkins |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Timothy David Holton |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2022) |
Role | Acquisition & Integration Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Website | lordsofnottinghill.co.uk |
---|---|
Telephone | 020 70605111 |
Telephone region | London |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Fastlane Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,762,557 |
Gross Profit | £8,740,672 |
Net Worth | £4,775,432 |
Cash | £1,950,335 |
Current Liabilities | £4,960,347 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2023 (2 months, 4 weeks from now) |
17 December 1996 | Delivered on: 3 January 1997 Satisfied on: 6 August 2010 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: L/H property k/a 117A westbourne grove london W2 and the proceeds of sale thereof together with A. 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. Fully Satisfied |
---|---|
27 November 1987 | Delivered on: 7 December 1987 Satisfied on: 6 August 2010 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 property k/a shops 9 & 10 and flat 9A silkstream parade, watling avenue, edgware middlesex, in the london borough of barnet; and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 7 December 1987 Satisfied on: 6 August 2010 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: Unit 1, 80-86 ballards lane, finchley, in the london borough of barnet; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1987 | Delivered on: 30 June 1987 Satisfied on: 6 August 2010 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: All that l/hold property k/a 119 westbourne grove paddington london W2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1987 | Delivered on: 2 June 1987 Satisfied on: 6 August 2010 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/Hold 11, station road gerrards cross in the county on buckingham &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1985 | Delivered on: 23 August 1985 Satisfied on: 23 June 1987 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: L/Hold property known as 11 station road, gerrards cross in the county of buckingham as the same is registered at H.M. land registry T.no. BM74694. Fully Satisfied |
14 August 1985 | Delivered on: 21 August 1985 Satisfied on: 23 June 1987 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 |
19 June 1987 | Delivered on: 30 June 1987 Satisfied on: 15 July 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: All that l/hold property k/a 121 westbourne grove paddington london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 12 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Freehold land being 96 dunsham lane, aylesbury (HP20 2DG) registered with title number BM128897. Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land registered at hm land registry with title number BM128897 being 96 dunsham lane, aylesbury, HP20 2DG. Outstanding |
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC (As Lender) Classification: A registered charge Particulars: The leasehold land being land on the south west side of gate house road and on the east side of gatehouse close, aylesbury, buckinghamshire, HP19 8EH registered at hm land registry with title number BM427601. For further details please refer to the deed. Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold land being land on the south west side of gate house road and on the east side of gatehouse close, aylesbury, buckinghamshire, HP19 8EH registered at hm land registry with title number BM427601. For further details please refer to the deed. Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Leasehold land being land on the south west side of gate house road and on the east side of gatehouse close, aylesbury, buckinghamshire HP19 8EH registered at the land registry with title number BM427601. Outstanding |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Particulars: Leasehold land being land on the south west side of gate house road and on the east side of gatehouse close, aylesbury, buckinghamshire HP19 8EH registered at the land registry with title number BM427601. Outstanding |
27 November 2018 | Delivered on: 4 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 March 2013 | Delivered on: 13 March 2013 Persons entitled: Forefront International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit in the sum of £80,000.00. Outstanding |
24 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 July 2009 | Delivered on: 18 July 2009 Persons entitled: Kilburn & District Houses Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the deposit fund being the deposited sum of £7,303.00. Outstanding |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
---|---|
11 November 2021 | Second filing for the notification of Fastlane Investments Limited as a person with significant control (7 pages) |
22 October 2021 | Director's details changed for Mr Shanker Bhupendrabhai Patel on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr Nilesh Rasikbhai Patel on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr Rajen Bhupendrabhai Patel on 22 October 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
5 August 2021 | Satisfaction of charge 019062030016 in full (1 page) |
5 August 2021 | Satisfaction of charge 019062030018 in full (1 page) |
5 August 2021 | Satisfaction of charge 019062030017 in full (1 page) |
5 August 2021 | Satisfaction of charge 019062030015 in full (1 page) |
23 July 2021 | Termination of appointment of Rajen Patel as a secretary on 24 June 2021 (1 page) |
23 July 2021 | Registration of charge 019062030019, created on 20 July 2021 (67 pages) |
23 July 2021 | Registration of charge 019062030020, created on 20 July 2021 (70 pages) |
14 June 2021 | Group of companies' accounts made up to 31 December 2020 (54 pages) |
1 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
17 July 2020 | Group of companies' accounts made up to 31 December 2019 (54 pages) |
30 June 2020 | Registration of charge 019062030018, created on 25 June 2020 (71 pages) |
30 June 2020 | Registration of charge 019062030017, created on 25 June 2020 (69 pages) |
15 June 2020 | Appointment of Mr James Herd as a director on 1 June 2020 (2 pages) |
16 March 2020 | Termination of appointment of Richard Perkins as a director on 13 March 2020 (1 page) |
10 January 2020 | Satisfaction of charge 019062030014 in full (1 page) |
10 January 2020 | Satisfaction of charge 019062030013 in full (1 page) |
18 December 2019 | Resolutions
|
16 December 2019 | Registration of charge 019062030016, created on 6 December 2019 (67 pages) |
16 December 2019 | Registration of charge 019062030015, created on 6 December 2019 (67 pages) |
8 November 2019 | Appointment of Mr Timothy Holton as a director on 1 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr Richard Perkins as a director on 1 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr Steve Bath as a director on 1 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr Christopher Michael Day as a director on 1 October 2019 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 August 2019 | Notification of Fastlane Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 August 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Notification of Fastlane Investments Ltd as a person with significant control on 6 April 2016
|
11 February 2019 | Memorandum and Articles of Association (6 pages) |
1 February 2019 | Satisfaction of charge 8 in full (1 page) |
10 January 2019 | Resolutions
|
17 December 2018 | Resolutions
|
4 December 2018 | Registration of charge 019062030014, created on 27 November 2018 (26 pages) |
25 October 2018 | Satisfaction of charge 12 in full (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (53 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
8 December 2017 | Appointment of Mr Rajen Patel as a secretary on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Nilesh Rasikbhai Patel as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Rajen Patel as a secretary on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Nilesh Rasikbhai Patel as a secretary on 8 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
9 August 2017 | Satisfaction of charge 11 in full (1 page) |
9 August 2017 | Satisfaction of charge 11 in full (1 page) |
18 April 2017 | Registration of charge 019062030013, created on 13 April 2017 (9 pages) |
18 April 2017 | Registration of charge 019062030013, created on 13 April 2017 (9 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
12 October 2016 | Confirmation statement made on 22 August 2016 with updates (10 pages) |
12 October 2016 | Confirmation statement made on 22 August 2016 with updates (10 pages) |
18 July 2016 | Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages) |
29 September 2015 | Annual return made up to 22 August 2015 Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 August 2015 Statement of capital on 2015-09-29
|
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 September 2014 | Annual return made up to 22 August 2014 Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 Statement of capital on 2014-09-17
|
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
13 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 September 2012 | Annual return made up to 22 August 2012 (16 pages) |
19 September 2012 | Annual return made up to 22 August 2012 (16 pages) |
21 September 2011 | Annual return made up to 22 August 2011 (16 pages) |
21 September 2011 | Annual return made up to 22 August 2011 (16 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (12 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 September 2009 | Return made up to 22/08/09; no change of members (5 pages) |
9 September 2009 | Return made up to 22/08/09; no change of members (5 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
26 March 2009 | Statement of affairs (5 pages) |
26 March 2009 | Ad 19/03/09\gbp si [email protected]=1\gbp ic 10000/10001\ (2 pages) |
26 March 2009 | Nc inc already adjusted 19/03/09 (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Statement of affairs (5 pages) |
26 March 2009 | Ad 19/03/09\gbp si [email protected]=1\gbp ic 10000/10001\ (2 pages) |
26 March 2009 | Nc inc already adjusted 19/03/09 (1 page) |
26 March 2009 | Resolutions
|
21 October 2008 | Director's change of particulars / vrajesh patel / 16/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / vrajesh patel / 16/10/2008 (1 page) |
16 September 2008 | Return made up to 22/08/08; no change of members (8 pages) |
16 September 2008 | Return made up to 22/08/08; no change of members (8 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 September 2007 | Return made up to 22/08/07; full list of members
|
17 September 2007 | Return made up to 22/08/07; full list of members
|
31 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
2 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
17 April 2004 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
1 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 August 1996 | Return made up to 22/08/96; full list of members (5 pages) |
30 August 1996 | Return made up to 22/08/96; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 August 1995 | Return made up to 22/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 22/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 September 1987 | Full accounts made up to 31 December 1986 (10 pages) |
14 September 1987 | Full accounts made up to 31 December 1986 (10 pages) |
17 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 April 1985 | Incorporation (15 pages) |
18 April 1985 | Incorporation (15 pages) |