Harrow Weald
Harrow
Middlesex
HA3 6TS
Secretary Name | Mrs Chandrabala Dalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Drive Harrow Weald Harrow Middlesex HA3 6TS |
Director Name | Mrs Sheetal Dalia-Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mrs Heena Rajiv Sodha |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mr Chandulal Chatrabhuj Dalia |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Registered Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Chandulal Dalia 50.00% Ordinary |
---|---|
50 at £1 | Mrs Chandrabala Dalia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,811,699 |
Cash | £6,063,858 |
Current Liabilities | £549,308 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
9 December 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1986 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2011 | Delivered 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 |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
12 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Mrs Heena Rajiv Sodha as a director on 1 July 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Sheetal Dalia-Patel as a director on 1 July 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Heena Rajiv Sodha as a director on 1 July 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Sheetal Dalia-Patel as a director on 1 July 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page) |
30 November 2016 | Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page) |
30 November 2016 | Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page) |
30 November 2016 | Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Satisfaction of charge 25 in full (1 page) |
8 February 2016 | Satisfaction of charge 25 in full (1 page) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
15 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 November 2009 | Director's details changed for Chandulal Chatrabhuj Dalia on 20 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Chandrabala Dalia on 20 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Chandulal Chatrabhuj Dalia on 20 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Chandrabala Dalia on 20 October 2009 (2 pages) |
6 March 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
6 March 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
12 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
16 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (19 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (19 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
26 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
29 October 1999 | Return made up to 23/10/99; no change of members (6 pages) |
29 October 1999 | Return made up to 23/10/99; no change of members (6 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
23 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Return made up to 23/10/96; full list of members
|
29 October 1996 | Return made up to 23/10/96; full list of members
|
23 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
13 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
22 May 1985 | Incorporation (15 pages) |
22 May 1985 | Incorporation (15 pages) |