Company NameEverfresh Limited
Company StatusActive
Company Number01931882
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Nivedita Sudhir Bhimjiyani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Director NameMrs Rupa Ramesh Bhimjiyani
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Director NameMrs Parasakthy Ratnavel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 The Fairway
North Wembley
Middlesex
HA0 3TH
Secretary NameMrs Rupa Ramesh Bhimjiyani
StatusCurrent
Appointed01 October 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address7 Kelvin Crescent 7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Director NameMiss Janki Ramesh Bhimjiyani
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address127-129 Ealing Road
Wembley
HA0 4BP
Secretary NameParasakthy Ratnavel
NationalityBritish
StatusResigned
Appointed21 December 1990(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address50 Bridgewater Road
Alperton
Wembley
Middlesex
HA0 1AJ
Secretary NameMrs Sarojini Selvarajah
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration23 years (resigned 01 October 2015)
RoleCompany Director
Correspondence Address44 Ivanhoe Road
Hounslow
Middlesex
TW4 7JJ

Contact

Websitesakonis.co.uk
Telephone020 89039601
Telephone regionLondon

Location

Registered Address7 Kelvin Crescent
Harrow Weald
Harrow
Middx.
HA3 6DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

15k at £1Mrs Nivedita Sudhir Bhimjiyani
50.00%
Ordinary
15k at £1Mrs Rupa Ramesh Bhimjiyani
50.00%
Ordinary

Financials

Year2014
Net Worth£1,679,716
Cash£183,785
Current Liabilities£334,046

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

12 January 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1989Delivered 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 2016Delivered 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 2016Delivered on: 7 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2012Delivered 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 2012Delivered 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

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
10 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
17 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
1 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 May 2018Satisfaction of charge 17 in full (1 page)
11 May 2018Appointment of Ms Janki Ramesh Bhimjiyani as a director on 1 May 2018 (2 pages)
1 May 2018Satisfaction of charge 16 in full (4 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Registration of charge 019318820019, created on 29 January 2016 (40 pages)
4 February 2016Registration of charge 019318820019, created on 29 January 2016 (40 pages)
7 January 2016Registration of charge 019318820018, created on 7 January 2016 (42 pages)
7 January 2016Registration of charge 019318820018, created on 7 January 2016 (42 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(6 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,000
(6 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,000
(6 pages)
30 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Director's details changed for Mrs Nivedita Sudhir Bhimjiyani on 28 December 2009 (2 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Parasakthy Ratnavel on 28 December 2009 (2 pages)
15 February 2010Director's details changed for Mrs Nivedita Sudhir Bhimjiyani on 28 December 2009 (2 pages)
15 February 2010Director's details changed for Mrs Rupa Ramesh Bhimjiyani on 28 December 2009 (2 pages)
15 February 2010Director's details changed for Parasakthy Ratnavel on 28 December 2009 (2 pages)
15 February 2010Director's details changed for Mrs Rupa Ramesh Bhimjiyani on 28 December 2009 (2 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 kelvin crescent harrow wealdstone harrow middx. HA3 6DP (1 page)
21 January 2009Return made up to 28/12/08; full list of members (4 pages)
21 January 2009Return made up to 28/12/08; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 kelvin crescent harrow wealdstone harrow middx. HA3 6DP (1 page)
18 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
18 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
27 February 2008Return made up to 28/12/07; full list of members (4 pages)
27 February 2008Return made up to 28/12/07; full list of members (4 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
26 February 2008Location of debenture register (1 page)
26 February 2008Location of debenture register (1 page)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
26 January 2007Return made up to 28/12/06; full list of members (3 pages)
26 January 2007Return made up to 28/12/06; full list of members (3 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 March 2005Full accounts made up to 31 January 2004 (18 pages)
16 March 2005Full accounts made up to 31 January 2004 (18 pages)
7 March 2005Return made up to 28/12/04; full list of members (7 pages)
7 March 2005Return made up to 28/12/04; full list of members (7 pages)
7 May 2004Amended full accounts made up to 31 January 2002 (18 pages)
7 May 2004Amended full accounts made up to 31 January 2002 (18 pages)
7 February 2004Return made up to 28/12/03; full list of members (7 pages)
7 February 2004Return made up to 28/12/03; full list of members (7 pages)
29 January 2004Full accounts made up to 31 January 2003 (18 pages)
29 January 2004Full accounts made up to 31 January 2003 (18 pages)
4 April 2003Full accounts made up to 31 January 2002 (18 pages)
4 April 2003Full accounts made up to 31 January 2002 (18 pages)
14 February 2003Return made up to 28/12/02; full list of members (7 pages)
14 February 2003Return made up to 28/12/02; full list of members (7 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Return made up to 28/12/01; full list of members (7 pages)
14 February 2002Return made up to 28/12/01; full list of members (7 pages)
31 January 2002Full accounts made up to 31 January 2001 (17 pages)
31 January 2002Full accounts made up to 31 January 2001 (17 pages)
6 April 2001Full accounts made up to 31 January 2000 (19 pages)
6 April 2001Full accounts made up to 31 January 2000 (19 pages)
21 January 2001Return made up to 28/12/00; full list of members (7 pages)
21 January 2001Return made up to 28/12/00; full list of members (7 pages)
4 February 2000Return made up to 28/12/99; full list of members (7 pages)
4 February 2000Return made up to 28/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 31 January 1999 (19 pages)
3 February 2000Full accounts made up to 31 January 1999 (19 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 31 January 1998 (19 pages)
5 May 1999Full accounts made up to 31 January 1998 (19 pages)
31 January 1999Return made up to 28/12/98; no change of members (6 pages)
31 January 1999Return made up to 28/12/98; no change of members (6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
26 January 1998Full accounts made up to 31 January 1997 (20 pages)
26 January 1998Full accounts made up to 31 January 1997 (20 pages)
7 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (19 pages)
4 December 1996Full accounts made up to 31 January 1996 (19 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 28/12/95; change of members (6 pages)
28 January 1996Return made up to 28/12/95; change of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (16 pages)
1 December 1995Full accounts made up to 31 January 1995 (16 pages)
7 April 1995Full accounts made up to 31 January 1994 (16 pages)
7 April 1995Full accounts made up to 31 January 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 July 1985Incorporation (16 pages)
18 July 1985Incorporation (16 pages)