Company NameCarboclass Limited
Company StatusActive
Company Number01906203
CategoryPrivate Limited Company
Incorporation Date18 April 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(19 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Steve Bath
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr James Herd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameHaresh Ranchhod Bhai Patel
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 1993)
RoleAccountant
Correspondence Address15 Heath Close
Sutton
Surrey
SM2 7RE
Director NameMr Vrajesh Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JZ
Secretary NameMr Nilesh Rasikbhai Patel
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodhill Crescent
Harrow
Middx
HA3 0LY
Secretary NameMr Rajen Patel
StatusResigned
Appointed08 December 2017(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Richard Perkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Timothy David Holton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2022)
RoleAcquisition & Integration Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA

Contact

Websitelordsofnottinghill.co.uk
Telephone020 70605111
Telephone regionLondon

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Fastlane Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,762,557
Gross Profit£8,740,672
Net Worth£4,775,432
Cash£1,950,335
Current Liabilities£4,960,347

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

17 December 1996Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1987Delivered 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 1989Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered on: 23 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered on: 4 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 March 2013Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

1 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 July 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
30 June 2020Registration of charge 019062030018, created on 25 June 2020 (71 pages)
30 June 2020Registration of charge 019062030017, created on 25 June 2020 (69 pages)
15 June 2020Appointment of Mr James Herd as a director on 1 June 2020 (2 pages)
16 March 2020Termination of appointment of Richard Perkins as a director on 13 March 2020 (1 page)
10 January 2020Satisfaction of charge 019062030014 in full (1 page)
10 January 2020Satisfaction of charge 019062030013 in full (1 page)
18 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Registration of charge 019062030015, created on 6 December 2019 (67 pages)
16 December 2019Registration of charge 019062030016, created on 6 December 2019 (67 pages)
8 November 2019Appointment of Mr Timothy Holton as a director on 1 October 2019 (2 pages)
6 November 2019Appointment of Mr Richard Perkins as a director on 1 October 2019 (2 pages)
6 November 2019Appointment of Mr Christopher Michael Day as a director on 1 October 2019 (2 pages)
6 November 2019Appointment of Mr Steve Bath as a director on 1 October 2019 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
23 August 2019Notification of Fastlane Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
23 August 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
11 February 2019Memorandum and Articles of Association (6 pages)
1 February 2019Satisfaction of charge 8 in full (1 page)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2018Registration of charge 019062030014, created on 27 November 2018 (26 pages)
25 October 2018Satisfaction of charge 12 in full (1 page)
5 September 2018Full accounts made up to 31 December 2017 (53 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
8 December 2017Appointment of Mr Rajen Patel as a secretary on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Rajen Patel as a secretary on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Nilesh Rasikbhai Patel as a secretary on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Nilesh Rasikbhai Patel as a secretary on 8 December 2017 (1 page)
25 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
9 August 2017Satisfaction of charge 11 in full (1 page)
9 August 2017Satisfaction of charge 11 in full (1 page)
18 April 2017Registration of charge 019062030013, created on 13 April 2017 (9 pages)
18 April 2017Registration of charge 019062030013, created on 13 April 2017 (9 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
12 October 2016Confirmation statement made on 22 August 2016 with updates (10 pages)
12 October 2016Confirmation statement made on 22 August 2016 with updates (10 pages)
18 July 2016Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Vrajesh Patel as a director on 11 July 2016 (2 pages)
29 September 2015Annual return made up to 22 August 2015
Statement of capital on 2015-09-29
  • GBP 10,001
(16 pages)
29 September 2015Annual return made up to 22 August 2015
Statement of capital on 2015-09-29
  • GBP 10,001
(16 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2014Annual return made up to 22 August 2014
Statement of capital on 2014-09-17
  • GBP 10,001
(17 pages)
17 September 2014Annual return made up to 22 August 2014
Statement of capital on 2014-09-17
  • GBP 10,001
(17 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,001
(16 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,001
(16 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
19 September 2012Annual return made up to 22 August 2012 (16 pages)
19 September 2012Annual return made up to 22 August 2012 (16 pages)
21 September 2011Annual return made up to 22 August 2011 (16 pages)
21 September 2011Annual return made up to 22 August 2011 (16 pages)
24 August 2011Full accounts made up to 31 December 2010 (21 pages)
24 August 2011Full accounts made up to 31 December 2010 (21 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (12 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (12 pages)
19 August 2010Full accounts made up to 31 December 2009 (23 pages)
19 August 2010Full accounts made up to 31 December 2009 (23 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2009Full accounts made up to 31 December 2008 (22 pages)
15 September 2009Full accounts made up to 31 December 2008 (22 pages)
9 September 2009Return made up to 22/08/09; no change of members (5 pages)
9 September 2009Return made up to 22/08/09; no change of members (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 March 2009Ad 19/03/09\gbp si 1@1=1\gbp ic 10000/10001\ (2 pages)
26 March 2009Statement of affairs (5 pages)
26 March 2009Statement of affairs (5 pages)
26 March 2009Nc inc already adjusted 19/03/09 (1 page)
26 March 2009Nc inc already adjusted 19/03/09 (1 page)
26 March 2009Ad 19/03/09\gbp si 1@1=1\gbp ic 10000/10001\ (2 pages)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2008Director's change of particulars / vrajesh patel / 16/10/2008 (1 page)
21 October 2008Director's change of particulars / vrajesh patel / 16/10/2008 (1 page)
16 September 2008Return made up to 22/08/08; no change of members (8 pages)
16 September 2008Return made up to 22/08/08; no change of members (8 pages)
19 August 2008Full accounts made up to 31 December 2007 (20 pages)
19 August 2008Full accounts made up to 31 December 2007 (20 pages)
17 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007Full accounts made up to 31 December 2006 (20 pages)
31 July 2007Full accounts made up to 31 December 2006 (20 pages)
8 September 2006Return made up to 22/08/06; full list of members (8 pages)
8 September 2006Return made up to 22/08/06; full list of members (8 pages)
5 July 2006Full accounts made up to 31 December 2005 (20 pages)
5 July 2006Full accounts made up to 31 December 2005 (20 pages)
10 October 2005Full accounts made up to 31 December 2004 (23 pages)
10 October 2005Full accounts made up to 31 December 2004 (23 pages)
2 September 2005Return made up to 22/08/05; full list of members (8 pages)
2 September 2005Return made up to 22/08/05; full list of members (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
1 September 2004Return made up to 22/08/04; full list of members (8 pages)
1 September 2004Return made up to 22/08/04; full list of members (8 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
17 April 2004Accounts for a medium company made up to 31 December 2002 (20 pages)
17 April 2004Accounts for a medium company made up to 31 December 2002 (20 pages)
30 March 2004Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 August 2000Return made up to 22/08/00; full list of members (7 pages)
30 August 2000Return made up to 22/08/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
13 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
13 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
1 September 1998Return made up to 22/08/98; full list of members (6 pages)
1 September 1998Return made up to 22/08/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 August 1997Return made up to 22/08/97; full list of members (6 pages)
29 August 1997Return made up to 22/08/97; full list of members (6 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 August 1996Return made up to 22/08/96; full list of members (5 pages)
30 August 1996Return made up to 22/08/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
31 August 1995Return made up to 22/08/95; full list of members (6 pages)
31 August 1995Return made up to 22/08/95; full list of members (6 pages)
14 September 1987Full accounts made up to 31 December 1986 (10 pages)
14 September 1987Full accounts made up to 31 December 1986 (10 pages)
17 June 1987Return made up to 31/12/86; full list of members (4 pages)
17 June 1987Return made up to 31/12/86; full list of members (4 pages)
18 April 1985Incorporation (15 pages)
18 April 1985Incorporation (15 pages)