Company NameSwordshine Limited
Company StatusActive
Company Number01965870
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ajit Singh Khera
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameHelen Mary Khera
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Secretary NameHelen Mary Khera
NationalityBritish
StatusCurrent
Appointed01 November 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameMr Neal Singh Khera
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(19 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameHarbans Singh Khera
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1993)
RoleSecretary
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Secretary NameHarbans Singh Khera
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameMs Amarjit Kaur Khera
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address174 Kensington Park Road
London
W11 2ER
Secretary NameMs Amarjit Kaur Khera
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2000)
RoleLecturer
Country of ResidenceEngland
Correspondence Address174 Kensington Park Road
London
W11 2ER
Secretary NameHelen Mary Khera
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Park Road
London
W2 5PL

Contact

Telephone020 72299965
Telephone regionLondon

Location

Registered Address84 Westbourne Park Road
London
W2 5PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1A.s. Khera
49.50%
Ordinary
25 at £1Indra Khera
12.50%
Growth
25 at £1Jessie Khera
12.50%
Growth
25 at £1Maya Khera
12.50%
Growth
25 at £1Neal Khera
12.50%
Growth
1 at £1Mrs H.m. Khera
0.50%
Ordinary

Financials

Year2014
Net Worth£574,700
Cash£11,484

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

21 February 1989Delivered on: 27 February 1989
Satisfied on: 15 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 talbot road l/b of city of westminster title no ln 225547.
Fully Satisfied
21 February 1989Delivered on: 27 February 1989
Satisfied on: 15 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 talbot road l/b of city of westminster title no ln 224851.
Fully Satisfied
28 November 1988Delivered on: 5 December 1988
Satisfied on: 16 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200, westbourne park road, l/b of city of westminster. Title no 63520.
Fully Satisfied
4 September 1987Delivered on: 9 September 1987
Satisfied on: 10 October 1995
Persons entitled: Allied Dunbar & Company 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 - 43 st john's hill battersea SW11 l/b of wandsworth T.no: - 288422. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 June 1987Delivered on: 12 June 1987
Satisfied on: 10 October 1995
Persons entitled: Westpac Banking Corporation

Classification: 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 buildings fixtures fixed plant and machinery tog with various properties as listed on form 395.
Fully Satisfied
25 November 1986Delivered on: 1 December 1986
Satisfied on: 16 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 church street, l/b of the city of westminster T.no:- ngl 224318.
Fully Satisfied
20 June 1986Delivered on: 21 June 1986
Satisfied on: 15 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments situate at 12 talbot road london W.2.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1986Delivered on: 21 June 1986
Satisfied on: 15 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments situate at and known as 10 talbot road, london, W.2.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 2006Delivered on: 7 November 2006
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £314,197.00 and all other monies due or to become due.
Particulars: Flat 21, 10 talbot road london together with all buildings and fixtures.
Fully Satisfied
22 May 1997Delivered on: 6 June 1997
Satisfied on: 16 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 talbot rd,london W.2; t/no ln 224851.
Fully Satisfied
23 August 1995Delivered on: 25 August 1995
Satisfied on: 16 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 st johns hill road london SW1 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time totime on the mortgaged property and the goodwill together with the benefit of any licences and registrations required in the running of such business. T/n-288422.
Fully Satisfied
23 August 1995Delivered on: 25 August 1995
Satisfied on: 16 January 2014
Persons entitled: Nationwide Building Society

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
29 April 1993Delivered on: 11 May 1993
Satisfied on: 16 January 2014
Persons entitled: Allied Trust Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge of even date.
Particulars: The rents and other payments under the terms of the leases and tenancy agreements of 10 and 12 talbot road london (save flat 21). see the mortgage charge document for full details.
Fully Satisfied
29 April 1993Delivered on: 1 May 1993
Satisfied on: 16 January 2014
Persons entitled: Allied Trust Bank Limited

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 properties k/a 10,12,and 14 talbot road london title no's LN224851 LN225547 LN224852 and by way of fixed charge all rental and other income all rights. See the mortgage charge document for full details.
Fully Satisfied
29 April 1993Delivered on: 1 May 1993
Satisfied on: 16 January 2014
Persons entitled: Allied Trust Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied
8 May 1986Delivered on: 10 May 1986
Satisfied on: 27 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments situate at and known as 43 st.johns hill london sw.11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 2022Delivered on: 7 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 200 westbourne park road, london, W11 1 ep.
Outstanding
11 March 2022Delivered on: 25 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 19, 12 talbot road, london W2 5LH.
Outstanding
11 March 2022Delivered on: 15 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 18, 10 talbot road. London. W2 5LH.
Outstanding
11 March 2022Delivered on: 15 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 24, 10 talbot road. London. W2 5LH.
Outstanding
11 March 2022Delivered on: 15 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 25, 12 talbot road. London. W2 5LH.
Outstanding
16 February 2018Delivered on: 17 February 2018
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Flat 21 10 talbot road london.
Outstanding
1 October 2001Delivered on: 11 October 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 4 sussex road southall london borough of ealing title number MX200973. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
7 June 2022Registration of charge 019658700023, created on 6 June 2022 (4 pages)
25 March 2022Registration of charge 019658700022, created on 11 March 2022 (3 pages)
15 March 2022Registration of charge 019658700020, created on 11 March 2022 (5 pages)
15 March 2022Registration of charge 019658700019, created on 11 March 2022 (5 pages)
15 March 2022Registration of charge 019658700021, created on 11 March 2022 (5 pages)
23 October 2021Satisfaction of charge 16 in full (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
17 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 29 September 2017 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 February 2018Registration of charge 019658700018, created on 16 February 2018 (5 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Satisfaction of charge 17 in full (1 page)
3 February 2016Satisfaction of charge 17 in full (1 page)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(7 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 200
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 200
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
10 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 January 2014Satisfaction of charge 11 in full (1 page)
16 January 2014Satisfaction of charge 13 in full (1 page)
16 January 2014Satisfaction of charge 12 in full (1 page)
16 January 2014Satisfaction of charge 10 in full (1 page)
16 January 2014Satisfaction of charge 4 in full (1 page)
16 January 2014Satisfaction of charge 11 in full (1 page)
16 January 2014Satisfaction of charge 14 in full (2 pages)
16 January 2014Satisfaction of charge 14 in full (2 pages)
16 January 2014Satisfaction of charge 7 in full (1 page)
16 January 2014Satisfaction of charge 10 in full (1 page)
16 January 2014Satisfaction of charge 15 in full (1 page)
16 January 2014Satisfaction of charge 4 in full (1 page)
16 January 2014Satisfaction of charge 13 in full (1 page)
16 January 2014Satisfaction of charge 15 in full (1 page)
16 January 2014Satisfaction of charge 12 in full (1 page)
16 January 2014Satisfaction of charge 7 in full (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Director's details changed for Neal Singh Khera on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Neal Singh Khera on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ajit Singh Khera on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Helen Mary Khera on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ajit Singh Khera on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Helen Mary Khera on 19 November 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 01/10/08; full list of members (4 pages)
4 December 2008Return made up to 01/10/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 01/10/07; full list of members (3 pages)
15 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
20 September 2001Return made up to 01/10/01; full list of members (6 pages)
20 September 2001Return made up to 01/10/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
11 December 2000Return made up to 01/10/00; full list of members (6 pages)
11 December 2000Return made up to 01/10/00; full list of members (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Return made up to 01/10/97; no change of members (4 pages)
7 November 1997Return made up to 01/10/97; no change of members (4 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 February 1996Registered office changed on 25/02/96 from: 206 high road london N15 4NP (1 page)
25 February 1996Registered office changed on 25/02/96 from: 206 high road london N15 4NP (1 page)
9 November 1995Return made up to 01/10/95; no change of members (4 pages)
9 November 1995Return made up to 01/10/95; no change of members (4 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 February 1986Certificate of incorporation (2 pages)
4 February 1986Certificate of incorporation (2 pages)
4 February 1986Incorporation (16 pages)
4 February 1986Incorporation (16 pages)