Harrow
Middlesex
HA3 6DP
Director Name | Mrs Rupa Ramesh Bhimjiyani |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kelvin Crescent Harrow Middlesex HA3 6DP |
Director Name | Mrs Parasakthy Ratnavel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Fairway North Wembley Middlesex HA0 3TH |
Secretary Name | Mrs Rupa Ramesh Bhimjiyani |
---|---|
Status | Current |
Appointed | 01 October 2015(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Kelvin Crescent 7 Kelvin Crescent Harrow Middlesex HA3 6DP |
Director Name | Miss Janki Ramesh Bhimjiyani |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | 127-129 Ealing Road Wembley HA0 4BP |
Secretary Name | Parasakthy Ratnavel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 50 Bridgewater Road Alperton Wembley Middlesex HA0 1AJ |
Secretary Name | Mrs Sarojini Selvarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 44 Ivanhoe Road Hounslow Middlesex TW4 7JJ |
Website | sakonis.co.uk |
---|---|
Telephone | 020 89039601 |
Telephone region | London |
Registered Address | 7 Kelvin Crescent Harrow Weald Harrow Middx. HA3 6DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
15k at £1 | Mrs Nivedita Sudhir Bhimjiyani 50.00% Ordinary |
---|---|
15k at £1 | Mrs Rupa Ramesh Bhimjiyani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,679,716 |
Cash | £183,785 |
Current Liabilities | £334,046 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
12 January 2000 | Delivered on: 20 January 2000 Satisfied on: 10 November 2012 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a debenture dated 28TH june 1996 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 |
---|---|
12 January 2000 | Delivered on: 20 January 2000 Satisfied on: 10 November 2012 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 28TH june 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119-121 ealing road wembley middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 2000 | Delivered on: 20 January 2000 Satisfied on: 10 November 2012 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 2ND july 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Õ6-8 dominion parade station road harroe middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 July 1998 | Delivered on: 7 July 1998 Satisfied on: 12 July 2007 Persons entitled: Midland 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: 6-8 dominion parade station road harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 1996 | Delivered on: 12 July 1996 Satisfied on: 12 July 2007 Persons entitled: Midland 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: 119 ealing road, wembley, middlesex and 121 ealing road, wembley middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 June 1996 | Delivered on: 12 July 1996 Satisfied on: 10 November 2012 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 December 1993 | Delivered on: 23 December 1993 Satisfied on: 11 October 1996 Persons entitled: The Norwich Life Insurance Society Classification: Supplemental legal charge Secured details: £420,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/H property k/a 119 and 121 ealing road wembley title nos MX402957 and NGL276828. Fully Satisfied |
14 November 1993 | Delivered on: 23 December 1993 Satisfied on: 20 March 2002 Persons entitled: The Norwich Union Life Insurance Society Classification: Acquisition of property Secured details: £420,000. Particulars: 119,121 and 188 ealing road wembley title nos MX402957 and NGL276828. Fully Satisfied |
14 June 2007 | Delivered on: 27 June 2007 Satisfied on: 10 November 2012 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: 119 ealing road wembley 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 |
14 May 2007 | Delivered on: 23 May 2007 Satisfied on: 10 November 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 4 September 2002 Satisfied on: 12 July 2007 Persons entitled: Hsbc 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: The property k/a haynes house, haynes road, wembley, hao 4BW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 19 April 2002 Satisfied on: 10 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 119 and 121 ealing road wembley brent middlesex t/no MX402957 and NGL270828. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 18 April 2002 Satisfied on: 10 November 2012 Persons entitled: Hsbc 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 6-8 dominion parade station road harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 18 April 2002 Satisfied on: 10 November 2012 Persons entitled: Hsbc 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 |
25 May 1989 | Delivered on: 30 May 1989 Satisfied on: 20 March 2002 Persons entitled: Lloyds 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: 109 astley street dukinfield cheshire. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being:. 1. 119-121 ealing road, wembley, middlesex, HA0 4BP as is registered at hm land registry under title no's MX402957 and NGL270828; and. 2. haynes house, hayes road, wembley, middlesex, HA0 4BP as is registered at hm land registry under title no NGL421946. Outstanding |
7 January 2016 | Delivered on: 7 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: Metro Bank PLC Classification: Mortgage debenture 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 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 |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: Metro Bank PLC Classification: Deed of legal mortgage Secured details: All monies due or to become due from any company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 119 and 121 ealing road, wembley t/no's MX402957 and NGL270828 by way of fixed charge all present and future estates, interests, rights and benefits. Outstanding |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
10 February 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
17 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
25 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
1 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 May 2018 | Satisfaction of charge 17 in full (1 page) |
11 May 2018 | Appointment of Ms Janki Ramesh Bhimjiyani as a director on 1 May 2018 (2 pages) |
1 May 2018 | Satisfaction of charge 16 in full (4 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Registration of charge 019318820019, created on 29 January 2016 (40 pages) |
4 February 2016 | Registration of charge 019318820019, created on 29 January 2016 (40 pages) |
7 January 2016 | Registration of charge 019318820018, created on 7 January 2016 (42 pages) |
7 January 2016 | Registration of charge 019318820018, created on 7 January 2016 (42 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Director's details changed for Mrs Nivedita Sudhir Bhimjiyani on 28 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Parasakthy Ratnavel on 28 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Nivedita Sudhir Bhimjiyani on 28 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Rupa Ramesh Bhimjiyani on 28 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Parasakthy Ratnavel on 28 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Rupa Ramesh Bhimjiyani on 28 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 kelvin crescent harrow wealdstone harrow middx. HA3 6DP (1 page) |
21 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 kelvin crescent harrow wealdstone harrow middx. HA3 6DP (1 page) |
18 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
27 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of debenture register (1 page) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members
|
23 February 2006 | Return made up to 28/12/05; full list of members
|
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 March 2005 | Full accounts made up to 31 January 2004 (18 pages) |
16 March 2005 | Full accounts made up to 31 January 2004 (18 pages) |
7 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 May 2004 | Amended full accounts made up to 31 January 2002 (18 pages) |
7 May 2004 | Amended full accounts made up to 31 January 2002 (18 pages) |
7 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 January 2003 (18 pages) |
29 January 2004 | Full accounts made up to 31 January 2003 (18 pages) |
4 April 2003 | Full accounts made up to 31 January 2002 (18 pages) |
4 April 2003 | Full accounts made up to 31 January 2002 (18 pages) |
14 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 January 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 January 2001 (17 pages) |
6 April 2001 | Full accounts made up to 31 January 2000 (19 pages) |
6 April 2001 | Full accounts made up to 31 January 2000 (19 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
4 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 January 1999 (19 pages) |
3 February 2000 | Full accounts made up to 31 January 1999 (19 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 31 January 1998 (19 pages) |
5 May 1999 | Full accounts made up to 31 January 1998 (19 pages) |
31 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
31 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Full accounts made up to 31 January 1997 (20 pages) |
26 January 1998 | Full accounts made up to 31 January 1997 (20 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members
|
7 January 1998 | Return made up to 28/12/97; full list of members
|
3 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (19 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (19 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Return made up to 28/12/95; change of members (6 pages) |
28 January 1996 | Return made up to 28/12/95; change of members (6 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (16 pages) |
7 April 1995 | Full accounts made up to 31 January 1994 (16 pages) |
7 April 1995 | Full accounts made up to 31 January 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 July 1985 | Incorporation (16 pages) |
18 July 1985 | Incorporation (16 pages) |