Company NameBamrose Enterprises Limited
Company StatusActive
Company Number01915931
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chandrabala Dalia
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TS
Secretary NameMrs Chandrabala Dalia
NationalityBritish
StatusCurrent
Appointed23 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TS
Director NameMrs Sheetal Dalia-Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMrs Heena Rajiv Sodha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMr Chandulal Chatrabhuj Dalia
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS

Location

Registered Address34 West Drive
Harrow Weald
Middlesex
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Chandulal Dalia
50.00%
Ordinary
50 at £1Mrs Chandrabala Dalia
50.00%
Ordinary

Financials

Year2014
Net Worth£17,811,699
Cash£6,063,858
Current Liabilities£549,308

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

9 December 1987Delivered on: 15 December 1987
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land a buildings k/as. 256 water road, wembley london borough of brent greater london fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1987Delivered on: 15 December 1987
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on south east side of st. Mary street. Southampton hampshire title hp 187416 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1987Delivered on: 7 July 1987
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h 87/93 (odd nos.) high st, sheerness st, swale district, kent T.no:- K324793) fixed charge over all movable plant machineryimplements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 7 July 1987
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: f/h - 94 high st, wealdstone L.B. of harrow, greater london. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1987Delivered on: 27 May 1987
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - london s side of gardes rd north sheen richmond upon thames t/no: sgl 4641 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1986Delivered on: 11 October 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 255 station rd l/b of harrow (title no mx 267433). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1986Delivered on: 29 July 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of f/h land tog with premises k/a 134, king street, hammersmith L.B. of hammersmith & fulham title no:- ngl 345073 & ln 198286. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 August 2005Delivered on: 6 August 2005
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Works road letchworth garden city.
Fully Satisfied
3 May 2005Delivered on: 5 May 2005
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 4 bowman trading estate london t/n NGL683169,. 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.
Fully Satisfied
14 May 2004Delivered on: 28 May 2004
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wexham wharf wexham road slough berks. 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.
Fully Satisfied
12 September 2003Delivered on: 25 September 2003
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being parkside house rigby lane hayes middlesex. 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.
Fully Satisfied
23 November 2001Delivered on: 12 December 2001
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 & 116 london road north lowestoft suffolk. 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.
Fully Satisfied
14 July 1986Delivered on: 23 July 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of f/h land together with premises k/a 261, station road, harrow L.B. of harrow title no:- mx 81240 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1997Delivered on: 19 August 1997
Satisfied on: 18 June 2005
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi-account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any monies whatsoever which the bank may at any time held for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency; and all stocks, shares, securities, metal. See the mortgage charge document for full details.
Fully Satisfied
26 September 1994Delivered on: 4 October 1994
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 135/135A ealing road wembley middlesex. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
18 January 1994Delivered on: 20 January 1994
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 holmthorpe avenue redhill surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 December 1993Delivered on: 23 December 1993
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-16 disraeli road lower place industrial estate london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 April 1991Delivered on: 10 May 1991
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60, 62 & 64 st john's rd tunbridge wells county of kent fixed charge overall plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1991Delivered on: 22 January 1991
Satisfied on: 19 January 2006
Persons entitled: The Royal Bank of Scotland 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 2, houghton regis industrial estate, high street, houghton regis bedfordshire. Fixed charge plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 8 January 1988
Satisfied on: 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings thereon k/a 245 and 247 st. Albans road watford hertfordshire title no hd 71871 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 8 January 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 484 and 486 church road and garage northolt ealing greater london title no ngl 534127 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1987Delivered on: 29 December 1987
Persons entitled: Royal Bank of Scotland 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 f/h land and buildings k/a 3,4,7, 8 and 89 central parade station road harrow greater london fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1987Delivered on: 15 December 1987
Persons entitled: Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 257 and 258 water road wembley brent greater london. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1986Delivered on: 14 April 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a nos 82 and 84, amberley road, paddington in the city of westminster. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 January 2011Delivered on: 12 January 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with updates (3 pages)
4 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
12 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Appointment of Mrs Heena Rajiv Sodha as a director on 1 July 2017 (2 pages)
6 November 2017Appointment of Mrs Sheetal Dalia-Patel as a director on 1 July 2017 (2 pages)
6 November 2017Appointment of Mrs Heena Rajiv Sodha as a director on 1 July 2017 (2 pages)
6 November 2017Appointment of Mrs Sheetal Dalia-Patel as a director on 1 July 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 November 2016Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page)
30 November 2016Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page)
30 November 2016Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page)
30 November 2016Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page)
30 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Satisfaction of charge 25 in full (1 page)
8 February 2016Satisfaction of charge 25 in full (1 page)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
15 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
27 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 November 2009Director's details changed for Chandulal Chatrabhuj Dalia on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Chandrabala Dalia on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Chandulal Chatrabhuj Dalia on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Chandrabala Dalia on 20 October 2009 (2 pages)
6 March 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
6 March 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
12 December 2008Return made up to 23/10/08; full list of members (4 pages)
12 December 2008Return made up to 23/10/08; full list of members (4 pages)
31 March 2008Full accounts made up to 30 June 2007 (19 pages)
31 March 2008Full accounts made up to 30 June 2007 (19 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 June 2006 (18 pages)
2 April 2007Full accounts made up to 30 June 2006 (18 pages)
8 November 2006Return made up to 23/10/06; full list of members (7 pages)
8 November 2006Return made up to 23/10/06; full list of members (7 pages)
6 March 2006Full accounts made up to 30 June 2005 (19 pages)
6 March 2006Full accounts made up to 30 June 2005 (19 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Return made up to 23/10/05; full list of members (7 pages)
31 October 2005Return made up to 23/10/05; full list of members (7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
4 March 2005Full accounts made up to 30 June 2004 (18 pages)
4 March 2005Full accounts made up to 30 June 2004 (18 pages)
26 October 2004Return made up to 23/10/04; full list of members (7 pages)
26 October 2004Return made up to 23/10/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
22 January 2004Full accounts made up to 30 June 2003 (19 pages)
22 January 2004Full accounts made up to 30 June 2003 (19 pages)
4 November 2003Return made up to 23/10/03; full list of members (7 pages)
4 November 2003Return made up to 23/10/03; full list of members (7 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
9 January 2003Full accounts made up to 30 June 2002 (15 pages)
9 January 2003Full accounts made up to 30 June 2002 (15 pages)
27 October 2002Return made up to 23/10/02; full list of members (7 pages)
27 October 2002Return made up to 23/10/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 June 2001 (17 pages)
1 March 2002Full accounts made up to 30 June 2001 (17 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
19 October 2001Return made up to 23/10/01; full list of members (6 pages)
19 October 2001Return made up to 23/10/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (16 pages)
10 April 2001Full accounts made up to 30 June 2000 (16 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (15 pages)
31 March 2000Full accounts made up to 30 June 1999 (15 pages)
29 October 1999Return made up to 23/10/99; no change of members (6 pages)
29 October 1999Return made up to 23/10/99; no change of members (6 pages)
31 March 1999Full accounts made up to 30 June 1998 (15 pages)
31 March 1999Full accounts made up to 30 June 1998 (15 pages)
23 October 1998Return made up to 23/10/98; full list of members (6 pages)
23 October 1998Return made up to 23/10/98; full list of members (6 pages)
10 March 1998Full accounts made up to 30 June 1997 (13 pages)
10 March 1998Full accounts made up to 30 June 1997 (13 pages)
10 November 1997Return made up to 23/10/97; no change of members (4 pages)
10 November 1997Return made up to 23/10/97; no change of members (4 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 30 June 1996 (12 pages)
23 October 1996Full accounts made up to 30 June 1996 (12 pages)
13 October 1995Return made up to 23/10/95; no change of members (4 pages)
13 October 1995Return made up to 23/10/95; no change of members (4 pages)
22 May 1985Incorporation (15 pages)
22 May 1985Incorporation (15 pages)