Company NameGimvale Limited
DirectorOm Prakash Gulati
Company StatusActive
Company Number01972481
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Om Prakash Gulati
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMr Shreyas Parikh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 10 months after company formation)
Appointment Duration17 years (resigned 15 October 2008)
RoleCompany Director
Correspondence Address9 Palace Court
Kenton
Harrow
Middlesex
HA3 0SN
Director NameMohinder Kaur Paintal
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressGeeta
Beechwood Road
Wentworth
Surrey
Gu25
Director NameMr Gurdip Singh Gujral
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration24 years, 7 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Compton Avenue
London
N6 4LB
Director NameMr Lakhinder Singh Paintal
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressGita
Beechwood Road
Wentworth
Surrey
Director NameMr Kamaljeet Singh Paintal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1993)
RoleCompany Director
Correspondence Address115 Ash Grove
Heston
Hounslow
Middlesex
TW5 9DX
Director NameMr Jag Mohan Mehra
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address37 Medina Avenue
Hinchley Wood
Esher
Surrey
KT10 9TJ
Director NameVijay Gulati
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Middlesex
HA1 3LE
Director NameMrs Sudesh Gulati
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Director NameMrs Samantha Sangha
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleCompany Director
Correspondence AddressGeeta
Beechwood Road
Wentworth
Surrey
Gu25
Director NamePrittpal Singh Paintal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address81 Blandford Street
London
W1H 3AL
Director NameMrs Pratima Sharda
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(10 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechwood Gardens
Harrow
Middlesex
HA2 8BU
Director NameMadhukar Jetley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2002(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address79 Mall Avenue Lucknow
Uttar Pradesh
India
Director NameMr Sanjeev Sadh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 23 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Central Park Lodge
54-58 Bolsover Street
London
W1W 5NQ
Director NameAshish Bhardwaj
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed10 December 2004(18 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2008)
RoleCo Director
Correspondence Address9 The Polygon
Avenue Road
London
NW8 6JB
Director NameMrs Sonia Sadh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 March 2009)
Correspondence Address8 Wolsey Mansions
Wolsey Road
Moor Park
Middlesex
HA6 2HL

Contact

Websitewelcometravels.co.uk

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150k at £0.000007O.p. Gulati
100.00%
Ordinary

Financials

Year2014
Net Worth£2,017,262
Cash£200,663
Current Liabilities£1,500,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End25 September

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

16 October 2012Delivered on: 3 November 2012
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property k/a flat 14, 89 great portland street london t/no NGL396466 all rental income, fixed plant machinery and fixtures goodwill book debts all capital profits and other moneys received in respect of the said trade see image for full details.
Outstanding
16 October 2012Delivered on: 3 November 2012
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property k/a flat 13, 89 great portland street, london t/no NGL396465 by way of fixed charge, all rental income, see image for full details.
Outstanding
16 October 2012Delivered on: 3 November 2012
Persons entitled: Bank of India

Classification: Charge over own deposit accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All balances in the charged account.
Outstanding
24 March 1997Delivered on: 8 April 1997
Persons entitled: Bank of India

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h properties k/a flats 13, 14 and 89 great portland street london together with all buildings and fixtures fixed plant and machinery assigns the benefit of all cevenants and rights concerning the property and all rental payable in respect thereof and a floating charge. Undertaking and all property and assets.
Outstanding
24 March 1997Delivered on: 8 April 1997
Persons entitled: Bank of India

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit sum of £300,000 and any other sum or sums from time to time deposited with the bank by the company in any currency and all interest accruing in respect thereof.
Outstanding
25 March 1996Delivered on: 3 April 1996
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £375,000 eposited with the bank of india in account number 013/020/5754 or any other account in any currency together with any sums which arefrom time to time deposited by the company with the bank. See the mortgage charge document for full details.
Outstanding
5 June 1995Delivered on: 22 June 1995
Persons entitled: Bank of India

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,000 deposited under account no 5764 together with any sum or sums deposited from time to time. See the mortgage charge document for full details.
Outstanding
23 March 1995Delivered on: 31 March 1995
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £115,630 together with any other sum(s) deposited with the bank. See the mortgage charge document for full details.
Outstanding
4 March 1994Delivered on: 18 March 1994
Satisfied on: 12 April 2000
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h flat situate and k/a flat 13, 89 great portland street,london win 5RA t/n ngl 396465.
Fully Satisfied

Filing History

15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 March 2023Satisfaction of charge 2 in full (1 page)
21 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
3 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
22 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 June 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
24 June 2020Director's details changed for Mr Om Prakash Gulati on 24 June 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
7 September 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
26 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2018Change of details for Mr Om Prakash Gulati as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Om Prakash Gulati on 27 September 2018 (2 pages)
26 September 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
12 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
11 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 September 2016Termination of appointment of Gurdip Singh Gujral as a director on 15 August 2016 (1 page)
5 September 2016Termination of appointment of Sonia Sadh as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Pratima Sharda as a director on 15 August 2016 (1 page)
5 September 2016Termination of appointment of Gurdip Singh Gujral as a director on 15 August 2016 (1 page)
5 September 2016Termination of appointment of Pratima Sharda as a director on 15 August 2016 (1 page)
5 September 2016Termination of appointment of Sonia Sadh as a director on 31 August 2016 (1 page)
7 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1.05
(6 pages)
7 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1.05
(6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1.05
(6 pages)
2 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1.05
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Appointment of Mrs Sonia Sadh as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mrs Sonia Sadh as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mrs Sonia Sadh as a director on 1 October 2014 (2 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1.05
(5 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1.05
(5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
19 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Sonia Sadh as a director (1 page)
16 January 2013Termination of appointment of Sanjeev Sadh as a director (1 page)
16 January 2013Termination of appointment of Sonia Sadh as a director (1 page)
16 January 2013Termination of appointment of Sanjeev Sadh as a director (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 July 2012Current accounting period shortened from 29 September 2011 to 31 March 2011 (1 page)
17 July 2012Current accounting period shortened from 29 September 2011 to 31 March 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
14 July 2011Termination of appointment of Sudesh Gulati as a director (1 page)
14 July 2011Termination of appointment of Vijay Gulati as a director (1 page)
14 July 2011Termination of appointment of Sudesh Gulati as a director (1 page)
14 July 2011Termination of appointment of Vijay Gulati as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
4 January 2010Director's details changed for Mrs Sudesh Gulati on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Pratima Sharda on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Vijay Gulati on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Sanjeev Sadh on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Vijay Gulati on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Pratima Sharda on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Sonia Sadh on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Om Prakash Gulati on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Sanjeev Sadh on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Sonia Sadh on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Om Prakash Gulati on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Sudesh Gulati on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Gurdip Singh Gujral on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Gurdip Singh Gujral on 30 December 2009 (2 pages)
29 May 2009Appointment terminated director ashish bhardwaj (1 page)
29 May 2009Appointment terminated director madhukar jetley (1 page)
29 May 2009Appointment terminated secretary adelphi secretaries LIMITED (1 page)
29 May 2009Appointment terminated director madhukar jetley (1 page)
29 May 2009Appointment terminated secretary adelphi secretaries LIMITED (1 page)
29 May 2009Appointment terminated director ashish bhardwaj (1 page)
25 March 2009Appointment terminated director shreyas parikh (1 page)
25 March 2009Appointment terminated director shreyas parikh (1 page)
5 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
31 December 2008Return made up to 31/12/08; full list of members (7 pages)
31 December 2008Return made up to 31/12/08; full list of members (7 pages)
31 July 2008Registered office changed on 31/07/2008 from 8 wolsey mansions wolsey road moor road middlesex HA6 2HL (1 page)
31 July 2008Director's change of particulars / om gulati / 30/07/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from 8 wolsey mansions wolsey road moor road middlesex HA6 2HL (1 page)
31 July 2008Director's change of particulars / om gulati / 30/07/2008 (1 page)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 September 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
15 September 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
14 March 2007Return made up to 31/12/06; full list of members (4 pages)
14 March 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
10 February 2006Return made up to 31/12/05; full list of members (4 pages)
10 February 2006Return made up to 31/12/05; full list of members (4 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
1 February 2006Registered office changed on 01/02/06 from: the annexe burroughs house 40 the burroughs hendon, london NW4 4AP (1 page)
1 February 2006Registered office changed on 01/02/06 from: the annexe burroughs house 40 the burroughs hendon, london NW4 4AP (1 page)
31 January 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
21 February 2005Return made up to 31/12/04; full list of members (10 pages)
21 February 2005Return made up to 31/12/04; full list of members (10 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
5 July 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
5 July 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
8 April 2004Return made up to 31/12/03; full list of members (10 pages)
8 April 2004Return made up to 31/12/03; full list of members (10 pages)
13 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 May 2003Memorandum and Articles of Association (31 pages)
1 May 2003Memorandum and Articles of Association (31 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2003Resolutions
  • RES13 ‐ Conversion 28/11/02
(1 page)
17 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2003Resolutions
  • RES13 ‐ Conversion 28/11/02
(1 page)
17 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Return made up to 31/12/02; full list of members (13 pages)
17 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Return made up to 31/12/02; full list of members (13 pages)
8 February 2003Director resigned (2 pages)
8 February 2003Director resigned (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (2 pages)
8 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
8 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (2 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (10 pages)
8 February 2002Return made up to 31/12/01; full list of members (10 pages)
20 July 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
20 July 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
17 January 2001Return made up to 31/12/00; no change of members (9 pages)
17 January 2001Return made up to 31/12/00; no change of members (9 pages)
26 September 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
26 September 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
22 September 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
12 June 1994New director appointed (2 pages)
12 June 1994New director appointed (2 pages)
23 March 1994New director appointed (2 pages)
23 March 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)
11 November 1993New director appointed (2 pages)
11 November 1993New director appointed (2 pages)
30 June 1992Full accounts made up to 31 December 1990 (7 pages)
30 June 1992Full accounts made up to 31 December 1990 (7 pages)
11 December 1990New director appointed (4 pages)
11 December 1990New director appointed (4 pages)
6 July 1990Director resigned (2 pages)
6 July 1990Director resigned (2 pages)
15 November 1988New director appointed (4 pages)
15 November 1988New director appointed (4 pages)
11 December 1987Return made up to 11/11/87; full list of members (5 pages)
11 December 1987Return made up to 11/11/87; full list of members (5 pages)
9 January 1987New director appointed (2 pages)
9 January 1987New director appointed (2 pages)
23 October 1986New director appointed (2 pages)
23 October 1986New director appointed (2 pages)
18 December 1985Incorporation (11 pages)
18 December 1985Incorporation (11 pages)