Ilford
Essex
IG4 5ET
Director Name | Mr Shreyas Parikh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 9 Palace Court Kenton Harrow Middlesex HA3 0SN |
Director Name | Mohinder Kaur Paintal |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Geeta Beechwood Road Wentworth Surrey Gu25 |
Director Name | Mr Gurdip Singh Gujral |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Compton Avenue London N6 4LB |
Director Name | Mr Lakhinder Singh Paintal |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Gita Beechwood Road Wentworth Surrey |
Director Name | Mr Kamaljeet Singh Paintal |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 115 Ash Grove Heston Hounslow Middlesex TW5 9DX |
Director Name | Mr Jag Mohan Mehra |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 37 Medina Avenue Hinchley Wood Esher Surrey KT10 9TJ |
Director Name | Vijay Gulati |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Director Name | Mrs Sudesh Gulati |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Director Name | Mrs Samantha Sangha |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | Geeta Beechwood Road Wentworth Surrey Gu25 |
Director Name | Prittpal Singh Paintal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 81 Blandford Street London W1H 3AL |
Director Name | Mrs Pratima Sharda |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechwood Gardens Harrow Middlesex HA2 8BU |
Director Name | Madhukar Jetley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 79 Mall Avenue Lucknow Uttar Pradesh India |
Director Name | Mr Sanjeev Sadh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 23 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Central Park Lodge 54-58 Bolsover Street London W1W 5NQ |
Director Name | Ashish Bhardwaj |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 2004(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2008) |
Role | Co Director |
Correspondence Address | 9 The Polygon Avenue Road London NW8 6JB |
Director Name | Mrs Sonia Sadh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 March 2009) |
Correspondence Address | 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL |
Website | welcometravels.co.uk |
---|
Registered Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150k at £0.000007 | O.p. Gulati 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,017,262 |
Cash | £200,663 |
Current Liabilities | £1,500,751 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 September |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
16 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
13 March 2023 | Satisfaction of charge 2 in full (1 page) |
21 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
3 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
22 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 June 2020 | Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page) |
24 June 2020 | Director's details changed for Mr Om Prakash Gulati on 24 June 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
7 September 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
26 June 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 September 2018 | Change of details for Mr Om Prakash Gulati as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Om Prakash Gulati on 27 September 2018 (2 pages) |
26 September 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
27 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
11 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
11 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Gurdip Singh Gujral as a director on 15 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Sonia Sadh as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Pratima Sharda as a director on 15 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Gurdip Singh Gujral as a director on 15 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Pratima Sharda as a director on 15 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Sonia Sadh as a director on 31 August 2016 (1 page) |
7 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Appointment of Mrs Sonia Sadh as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Sonia Sadh as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Sonia Sadh as a director on 1 October 2014 (2 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
19 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Sonia Sadh as a director (1 page) |
16 January 2013 | Termination of appointment of Sanjeev Sadh as a director (1 page) |
16 January 2013 | Termination of appointment of Sonia Sadh as a director (1 page) |
16 January 2013 | Termination of appointment of Sanjeev Sadh as a director (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 July 2012 | Current accounting period shortened from 29 September 2011 to 31 March 2011 (1 page) |
17 July 2012 | Current accounting period shortened from 29 September 2011 to 31 March 2011 (1 page) |
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
27 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
14 July 2011 | Termination of appointment of Sudesh Gulati as a director (1 page) |
14 July 2011 | Termination of appointment of Vijay Gulati as a director (1 page) |
14 July 2011 | Termination of appointment of Sudesh Gulati as a director (1 page) |
14 July 2011 | Termination of appointment of Vijay Gulati as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 January 2010 | Director's details changed for Mrs Sudesh Gulati on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Pratima Sharda on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Vijay Gulati on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sanjeev Sadh on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Vijay Gulati on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Pratima Sharda on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sonia Sadh on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Om Prakash Gulati on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sanjeev Sadh on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sonia Sadh on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Om Prakash Gulati on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Sudesh Gulati on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gurdip Singh Gujral on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Gurdip Singh Gujral on 30 December 2009 (2 pages) |
29 May 2009 | Appointment terminated director ashish bhardwaj (1 page) |
29 May 2009 | Appointment terminated director madhukar jetley (1 page) |
29 May 2009 | Appointment terminated secretary adelphi secretaries LIMITED (1 page) |
29 May 2009 | Appointment terminated director madhukar jetley (1 page) |
29 May 2009 | Appointment terminated secretary adelphi secretaries LIMITED (1 page) |
29 May 2009 | Appointment terminated director ashish bhardwaj (1 page) |
25 March 2009 | Appointment terminated director shreyas parikh (1 page) |
25 March 2009 | Appointment terminated director shreyas parikh (1 page) |
5 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
5 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (7 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (7 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 8 wolsey mansions wolsey road moor road middlesex HA6 2HL (1 page) |
31 July 2008 | Director's change of particulars / om gulati / 30/07/2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 8 wolsey mansions wolsey road moor road middlesex HA6 2HL (1 page) |
31 July 2008 | Director's change of particulars / om gulati / 30/07/2008 (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 September 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
15 September 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: the annexe burroughs house 40 the burroughs hendon, london NW4 4AP (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: the annexe burroughs house 40 the burroughs hendon, london NW4 4AP (1 page) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
5 July 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
5 July 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (10 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 May 2003 | Memorandum and Articles of Association (31 pages) |
1 May 2003 | Memorandum and Articles of Association (31 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 February 2003 | Resolutions
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 31/12/02; full list of members (13 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 31/12/02; full list of members (13 pages) |
8 February 2003 | Director resigned (2 pages) |
8 February 2003 | Director resigned (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (2 pages) |
8 February 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
8 February 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (2 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
20 July 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
20 July 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (9 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (9 pages) |
26 September 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
26 September 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members
|
11 January 2000 | Return made up to 31/12/99; no change of members
|
8 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
8 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members
|
29 December 1998 | Return made up to 31/12/98; full list of members
|
22 September 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
22 September 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Return made up to 31/12/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members
|
20 February 1996 | Return made up to 31/12/95; full list of members
|
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
12 June 1994 | New director appointed (2 pages) |
12 June 1994 | New director appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
24 February 1994 | New director appointed (2 pages) |
24 February 1994 | New director appointed (2 pages) |
11 November 1993 | New director appointed (2 pages) |
11 November 1993 | New director appointed (2 pages) |
30 June 1992 | Full accounts made up to 31 December 1990 (7 pages) |
30 June 1992 | Full accounts made up to 31 December 1990 (7 pages) |
11 December 1990 | New director appointed (4 pages) |
11 December 1990 | New director appointed (4 pages) |
6 July 1990 | Director resigned (2 pages) |
6 July 1990 | Director resigned (2 pages) |
15 November 1988 | New director appointed (4 pages) |
15 November 1988 | New director appointed (4 pages) |
11 December 1987 | Return made up to 11/11/87; full list of members (5 pages) |
11 December 1987 | Return made up to 11/11/87; full list of members (5 pages) |
9 January 1987 | New director appointed (2 pages) |
9 January 1987 | New director appointed (2 pages) |
23 October 1986 | New director appointed (2 pages) |
23 October 1986 | New director appointed (2 pages) |
18 December 1985 | Incorporation (11 pages) |
18 December 1985 | Incorporation (11 pages) |