London
W2 5PL
Director Name | Helen Mary Khera |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Secretary Name | Helen Mary Khera |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Director Name | Mr Neal Singh Khera |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Director Name | Harbans Singh Khera |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1993) |
Role | Secretary |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Secretary Name | Harbans Singh Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Director Name | Ms Amarjit Kaur Khera |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2003) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 174 Kensington Park Road London W11 2ER |
Secretary Name | Ms Amarjit Kaur Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2000) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 174 Kensington Park Road London W11 2ER |
Secretary Name | Helen Mary Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Westbourne Park Road London W2 5PL |
Telephone | 020 72299965 |
---|---|
Telephone region | London |
Registered Address | 84 Westbourne Park Road London W2 5PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | A.s. Khera 49.50% Ordinary |
---|---|
25 at £1 | Indra Khera 12.50% Growth |
25 at £1 | Jessie Khera 12.50% Growth |
25 at £1 | Maya Khera 12.50% Growth |
25 at £1 | Neal Khera 12.50% Growth |
1 at £1 | Mrs H.m. Khera 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,700 |
Cash | £11,484 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
21 February 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2018 | Delivered on: 17 February 2018 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Flat 21 10 talbot road london. Outstanding |
1 October 2001 | Delivered 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 |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
1 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
29 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
7 June 2022 | Registration of charge 019658700023, created on 6 June 2022 (4 pages) |
25 March 2022 | Registration of charge 019658700022, created on 11 March 2022 (3 pages) |
15 March 2022 | Registration of charge 019658700020, created on 11 March 2022 (5 pages) |
15 March 2022 | Registration of charge 019658700019, created on 11 March 2022 (5 pages) |
15 March 2022 | Registration of charge 019658700021, created on 11 March 2022 (5 pages) |
23 October 2021 | Satisfaction of charge 16 in full (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 February 2018 | Registration of charge 019658700018, created on 16 February 2018 (5 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Satisfaction of charge 17 in full (1 page) |
3 February 2016 | Satisfaction of charge 17 in full (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
23 June 2015 | Resolutions
|
23 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
23 June 2015 | Resolutions
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
16 January 2014 | Satisfaction of charge 11 in full (1 page) |
16 January 2014 | Satisfaction of charge 13 in full (1 page) |
16 January 2014 | Satisfaction of charge 12 in full (1 page) |
16 January 2014 | Satisfaction of charge 10 in full (1 page) |
16 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 January 2014 | Satisfaction of charge 11 in full (1 page) |
16 January 2014 | Satisfaction of charge 14 in full (2 pages) |
16 January 2014 | Satisfaction of charge 14 in full (2 pages) |
16 January 2014 | Satisfaction of charge 7 in full (1 page) |
16 January 2014 | Satisfaction of charge 10 in full (1 page) |
16 January 2014 | Satisfaction of charge 15 in full (1 page) |
16 January 2014 | Satisfaction of charge 4 in full (1 page) |
16 January 2014 | Satisfaction of charge 13 in full (1 page) |
16 January 2014 | Satisfaction of charge 15 in full (1 page) |
16 January 2014 | Satisfaction of charge 12 in full (1 page) |
16 January 2014 | Satisfaction of charge 7 in full (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Director's details changed for Neal Singh Khera on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Neal Singh Khera on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ajit Singh Khera on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Helen Mary Khera on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ajit Singh Khera on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Helen Mary Khera on 19 November 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
20 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
11 October 1999 | Return made up to 01/10/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 November 1998 | Return made up to 01/10/98; no change of members
|
3 November 1998 | Return made up to 01/10/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 206 high road london N15 4NP (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 206 high road london N15 4NP (1 page) |
9 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 February 1986 | Certificate of incorporation (2 pages) |
4 February 1986 | Certificate of incorporation (2 pages) |
4 February 1986 | Incorporation (16 pages) |
4 February 1986 | Incorporation (16 pages) |