Company NameTayzana Limited
Company StatusActive
Company Number02022221
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 Cheviot Close
Tonbridge
Kent
TN9 1NH
Secretary NameMr Tayabali Mohamedbhai
NationalityBritish
StatusCurrent
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(27 years, 10 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(29 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Gerald Anthony Gracias
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 1999)
RolePharmacist
Correspondence Address37 Waldeck Road
Dartford
Kent
DA1 1UA
Director NameJayanti Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 2 months after company formation)
Appointment Duration23 years (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hangers
Springbottom Lane
Bletchley
Surrey
RH1 4QZ
Director NameDerek Oteng Boateng
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2007)
RolePharmacist
Correspondence Address1 Nettlestead Close
Beckenham
Kent
BR3 1LX
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusResigned
Appointed23 June 2004(18 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 15 June 2022)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameMr Atul Shashikant Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Coxley Rise
Purley
Surrey
CR8 1DP
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(28 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ

Contact

Websitedaylewisplc.com

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7 at £1Hussein Mohamedbhai
7.00%
Ordinary
7 at £1Qasim Mohamedbhai
7.00%
Ordinary
51 at £1Day Lewis PLC
51.00%
Ordinary
25 at £1Mrs Farzana Mohamedbhai
25.00%
Ordinary
10 at £1Mr Taybi Mohamedbhai
10.00%
Ordinary

Financials

Year2014
Turnover£4,223,000
Gross Profit£1,289,000
Net Worth-£345,000
Cash£7,000
Current Liabilities£1,077,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

24 January 2013Delivered 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 2012Delivered 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 2005Delivered 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 1995Delivered 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 1992Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 2013Delivered 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 1986Delivered 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 2023Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
7 January 2020Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

8 September 2020Registration of charge 020222210016, created on 4 September 2020 (19 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 January 2020Registration of charge 020222210015, created on 7 January 2020 (10 pages)
25 September 2019Full accounts made up to 31 March 2019 (29 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 March 2018 (40 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (27 pages)
1 November 2017Full accounts made up to 31 March 2017 (27 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (28 pages)
23 December 2016Full accounts made up to 31 March 2016 (28 pages)
17 November 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
17 November 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
11 October 2016Registration of charge 020222210014, created on 5 October 2016 (11 pages)
11 October 2016Registration of charge 020222210014, created on 5 October 2016 (11 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 April 2016Registration of charge 020222210013, created on 14 April 2016 (12 pages)
15 April 2016Registration of charge 020222210013, created on 14 April 2016 (12 pages)
17 March 2016Registration of charge 020222210012, created on 8 March 2016 (13 pages)
17 March 2016Registration of charge 020222210012, created on 8 March 2016 (13 pages)
3 March 2016Registered 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 2016Registered 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 2016Registration of charge 020222210011, created on 17 February 2016 (53 pages)
25 February 2016Registration of charge 020222210011, created on 17 February 2016 (53 pages)
19 February 2016Satisfaction of charge 020222210010 in full (1 page)
19 February 2016Satisfaction of charge 8 in full (1 page)
19 February 2016Satisfaction of charge 020222210010 in full (1 page)
19 February 2016Satisfaction of charge 9 in full (1 page)
19 February 2016Satisfaction of charge 8 in full (1 page)
19 February 2016Satisfaction of charge 9 in full (1 page)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 28/09/2012
(8 pages)
25 January 2016Resolutions
  • RES13 ‐ Agreement 28/09/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
25 September 2015Full accounts made up to 31 March 2015 (26 pages)
25 September 2015Full accounts made up to 31 March 2015 (26 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
1 June 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jayantilal Patel as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Jayantilal Patel as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jayantilal Patel as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (2 pages)
29 September 2014Full accounts made up to 31 March 2014 (24 pages)
29 September 2014Full accounts made up to 31 March 2014 (24 pages)
21 August 2014Termination of appointment of Jayanti Chimanbhai Patel as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Jayanti Chimanbhai Patel as a director on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Jayantilal Patel as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Jayantilal Patel as a director on 21 August 2014 (2 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(8 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(8 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(8 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
30 April 2013Registration of charge 020222210010 (21 pages)
30 April 2013Registration of charge 020222210010 (21 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2012Full accounts made up to 31 March 2012 (21 pages)
19 October 2012Full accounts made up to 31 March 2012 (21 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 March 2011 (21 pages)
5 October 2011Full accounts made up to 31 March 2011 (21 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
1 February 2011Full accounts made up to 31 March 2010 (21 pages)
1 February 2011Full accounts made up to 31 March 2010 (21 pages)
23 September 2010Director's details changed for Jayanti Chimanbhai Patel on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Director's details changed for Jayanti Chimanbhai Patel on 1 October 2009 (2 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Director's details changed for Jayanti Chimanbhai Patel on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
18 November 2009Full accounts made up to 31 March 2009 (20 pages)
18 November 2009Full accounts made up to 31 March 2009 (20 pages)
21 September 2009Return made up to 08/08/09; full list of members; amend (5 pages)
21 September 2009Return made up to 08/08/09; full list of members; amend (5 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
2 April 2008Appointment terminated director atul patel (1 page)
2 April 2008Appointment terminated director atul patel (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
10 January 2008Return made up to 08/08/07; full list of members (3 pages)
10 January 2008Return made up to 08/08/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 08/08/05; full list of members (8 pages)
31 August 2005Return made up to 08/08/05; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 08/08/04; full list of members (8 pages)
12 August 2004Return made up to 08/08/04; full list of members (8 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 08/08/03; full list of members (8 pages)
23 September 2003Return made up to 08/08/03; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2001Registered office changed on 22/11/01 from: 443 downham way bromley kent BR1 5HS (1 page)
22 November 2001Registered office changed on 22/11/01 from: 443 downham way bromley kent BR1 5HS (1 page)
21 August 2001Return made up to 08/08/01; full list of members (8 pages)
21 August 2001Return made up to 08/08/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 08/08/00; full list of members (8 pages)
12 October 2000Return made up to 08/08/00; full list of members (8 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 November 1999Return made up to 08/08/99; full list of members (6 pages)
12 November 1999Return made up to 08/08/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 08/08/98; full list of members (6 pages)
2 October 1998Return made up to 08/08/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 08/08/97; full list of members (6 pages)
9 September 1997Return made up to 08/08/97; full list of members (6 pages)
7 May 1997Return made up to 08/08/96; full list of members (7 pages)
7 May 1997Return made up to 08/08/96; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 08/08/95; full list of members (6 pages)
3 October 1995Return made up to 08/08/95; full list of members (6 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
22 May 1986Incorporation (17 pages)
22 May 1986Incorporation (17 pages)
22 May 1986Certificate of Incorporation (1 page)
22 May 1986Certificate of Incorporation (1 page)