Tonbridge
Kent
TN9 1NH
Secretary Name | Mr Tayabali Mohamedbhai |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cheviot Close Tonbridge Kent TN9 1NH |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(27 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(29 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill RH1 4QZ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Gerald Anthony Gracias |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 1999) |
Role | Pharmacist |
Correspondence Address | 37 Waldeck Road Dartford Kent DA1 1UA |
Director Name | Jayanti Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchley Surrey RH1 4QZ |
Director Name | Derek Oteng Boateng |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 November 2007) |
Role | Pharmacist |
Correspondence Address | 1 Nettlestead Close Beckenham Kent BR3 1LX |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 June 2022) |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Mr Atul Shashikant Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Coxley Rise Purley Surrey CR8 1DP |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill RH1 4QZ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill RH1 4QZ |
Website | daylewisplc.com |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7 at £1 | Hussein Mohamedbhai 7.00% Ordinary |
---|---|
7 at £1 | Qasim Mohamedbhai 7.00% Ordinary |
51 at £1 | Day Lewis PLC 51.00% Ordinary |
25 at £1 | Mrs Farzana Mohamedbhai 25.00% Ordinary |
10 at £1 | Mr Taybi Mohamedbhai 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,223,000 |
Gross Profit | £1,289,000 |
Net Worth | -£345,000 |
Cash | £7,000 |
Current Liabilities | £1,077,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
24 January 2013 | Delivered on: 31 January 2013 Satisfied on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details. Fully Satisfied |
---|---|
28 September 2012 | Delivered on: 6 October 2012 Satisfied on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
22 November 2005 | Delivered on: 26 November 2005 Satisfied on: 1 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being the ground floor shop 195 widmore road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 1 November 2012 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: L/Hold property- 467 bromley rd,downham,kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 July 1992 | Delivered on: 16 July 1992 Satisfied on: 1 November 2012 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: L/H 3 high st.south norwood london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1991 | Delivered on: 5 December 1991 Satisfied on: 1 November 2012 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: L/H 443 downham way downham kent,and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1989 | Delivered on: 27 January 1989 Satisfied on: 1 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 1988 | Delivered on: 29 July 1988 Satisfied on: 1 November 2012 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: L/H property k/a 110 brixton hill london SW2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2013 | Delivered on: 30 April 2013 Satisfied on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
3 December 1986 | Delivered on: 15 December 1986 Satisfied on: 1 November 2012 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: L/Hold 443 downham way downham, kent &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 2023 | Delivered on: 22 June 2023 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: The property described as ground floor shop, 9A gracefield gardens, london, SW16 2SZ, with title number TGL598797. Outstanding |
15 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being 3 high street, south norwood, london, SE25 6EP please see charge instrument for further detail. Outstanding |
19 August 2021 | Delivered on: 23 August 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being 3 high street, south norwood, london, SE25 6EP. Please see charge instrument for more detail. Outstanding |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
7 January 2020 | Delivered on: 9 January 2020 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 195 widmore road,. Bromley, kent, BR1 2RG demised in an unregistered lease. Dated 28 october 2019 and made between (1) dcp. Properties limited and (2) tayzana limited to be. Registered at the land registry under title number. SGL808814. Please refer to the charge instrument for. Further detail. Outstanding |
5 October 2016 | Delivered on: 11 October 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 9A gracefield. Gardens, streatham, london, SW16 2SZ and registered. At land registry with title number TGL284098.. Please see the charge instrument for further detail. Outstanding |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 443 downham way, bromley, kent, BR1 5HS and registered at land registry with title number TGL364535.. Please see charge instrument for detail of further. Property. Outstanding |
8 March 2016 | Delivered on: 17 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: 467 bromley road, downham, kent, BR1 4PH. Outstanding |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as 3 high street, south norwood, london, SE25 6EP registered at the land registry with title number SGL695035. Please see charge instrument for further information. Outstanding |
8 September 2020 | Registration of charge 020222210016, created on 4 September 2020 (19 pages) |
---|---|
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
9 January 2020 | Registration of charge 020222210015, created on 7 January 2020 (10 pages) |
25 September 2019 | Full accounts made up to 31 March 2019 (29 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (40 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
17 November 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
11 October 2016 | Registration of charge 020222210014, created on 5 October 2016 (11 pages) |
11 October 2016 | Registration of charge 020222210014, created on 5 October 2016 (11 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 April 2016 | Registration of charge 020222210013, created on 14 April 2016 (12 pages) |
15 April 2016 | Registration of charge 020222210013, created on 14 April 2016 (12 pages) |
17 March 2016 | Registration of charge 020222210012, created on 8 March 2016 (13 pages) |
17 March 2016 | Registration of charge 020222210012, created on 8 March 2016 (13 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 020222210011, created on 17 February 2016 (53 pages) |
25 February 2016 | Registration of charge 020222210011, created on 17 February 2016 (53 pages) |
19 February 2016 | Satisfaction of charge 020222210010 in full (1 page) |
19 February 2016 | Satisfaction of charge 8 in full (1 page) |
19 February 2016 | Satisfaction of charge 020222210010 in full (1 page) |
19 February 2016 | Satisfaction of charge 9 in full (1 page) |
19 February 2016 | Satisfaction of charge 8 in full (1 page) |
19 February 2016 | Satisfaction of charge 9 in full (1 page) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
25 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 June 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jayantilal Patel as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Jayantilal Patel as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jayantilal Patel as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 August 2014 | Termination of appointment of Jayanti Chimanbhai Patel as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Jayanti Chimanbhai Patel as a director on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Jayantilal Patel as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Jayantilal Patel as a director on 21 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 April 2013 | Registration of charge 020222210010 (21 pages) |
30 April 2013 | Registration of charge 020222210010 (21 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (21 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (21 pages) |
23 September 2010 | Director's details changed for Jayanti Chimanbhai Patel on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Director's details changed for Jayanti Chimanbhai Patel on 1 October 2009 (2 pages) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Director's details changed for Jayanti Chimanbhai Patel on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
18 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
21 September 2009 | Return made up to 08/08/09; full list of members; amend (5 pages) |
21 September 2009 | Return made up to 08/08/09; full list of members; amend (5 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 April 2008 | Appointment terminated director atul patel (1 page) |
2 April 2008 | Appointment terminated director atul patel (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
10 January 2008 | Return made up to 08/08/07; full list of members (3 pages) |
10 January 2008 | Return made up to 08/08/07; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 443 downham way bromley kent BR1 5HS (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 443 downham way bromley kent BR1 5HS (1 page) |
21 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Return made up to 08/08/00; full list of members (8 pages) |
12 October 2000 | Return made up to 08/08/00; full list of members (8 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 November 1999 | Return made up to 08/08/99; full list of members (6 pages) |
12 November 1999 | Return made up to 08/08/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
2 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
7 May 1997 | Return made up to 08/08/96; full list of members (7 pages) |
7 May 1997 | Return made up to 08/08/96; full list of members (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |
3 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1986 | Incorporation (17 pages) |
22 May 1986 | Incorporation (17 pages) |
22 May 1986 | Certificate of Incorporation (1 page) |
22 May 1986 | Certificate of Incorporation (1 page) |