London
SW19 2JE
Director Name | Mr Balaji Perukkaranai Madabhushi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 High Street Colliers Wood London SW19 2JE |
Director Name | David Jeremy Horsfall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | 242 Merton Road Wimbledon London SW19 1EQ |
Secretary Name | Mohammad Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2008) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2011) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Secretary Name | Mr Imran Ahmad Salim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Registered Address | 1 High Street Colliers Wood London SW19 2JE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,290,390 |
Cash | £96,400 |
Current Liabilities | £15,631,246 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
7 May 1993 | Delivered on: 14 May 1993 Satisfied on: 24 September 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 52 and 54 high street hucknall t/n nt 248299 and all buildings trade and other fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 September 1991 | Delivered on: 20 September 1991 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge. Secured details: £500,000,00. and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95,97 & 99 market street and 6 & 8 blanket hall street, heckmandwike west yorkshire title no: wyk 451668 f/h property k/a 141 upper richmond road, putney london title no sgl 393097. floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 March 1990 | Delivered on: 4 April 1990 Satisfied on: 2 May 2001 Persons entitled: The Daiwa Bank LTD Classification: And floating charge legal charge Secured details: Sterling pounds 2,800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Summit house and summit house annexe glebe way west wickham kent and by way of floating charge all the goodwill.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 December 1989 | Delivered on: 22 December 1989 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Deed of assignment of interest rate cap agreement Secured details: Sterling pounds 700,000.00 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: All the rights title & interest in all benefits to accrue to the company under the agreement dated 6/11/89. Fully Satisfied |
6 November 1989 | Delivered on: 8 November 1989 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: And floating charge legal charge Secured details: Sterling pounds 700,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H edbrooke house, st. Johns wood, st. Johns woking title no sy 566112 by way of floating charge present & future including the goodwill and uncalled capital. Undertaking and all property and assets. Fully Satisfied |
31 May 1989 | Delivered on: 9 June 1989 Satisfied on: 24 September 2003 Persons entitled: U C B 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: F/H k/a 2 heigham road east ham greater l/b of newham title no. Egl 229148. Fully Satisfied |
7 August 2007 | Delivered on: 16 August 2007 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee for the Finance Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from the obligors to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property being 201 high street acton t/n NGL342077 and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements, all proceeds of sale and the benefit of all covenants given in respect of the additional property. See the mortgage charge document for full details. Fully Satisfied |
16 March 2007 | Delivered on: 3 April 2007 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee for the Finance Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from the obligors to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property being 289, 291 and 293 high street hounslow t/n AGL110864 and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements, all proceeds of sale and the benefit of all covenants given in respect of the additional property. See the mortgage charge document for full details. Fully Satisfied |
23 October 2006 | Delivered on: 27 October 2006 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee for the Finance Parties) Classification: Supplemental legal charge Secured details: All monies due or to become due from the obligors to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property being 15 and 17 northcote road, london t/no SGL22862; 30 northcote road, battersea t/no 312921; 32 to 36 (even numbers) northcote road, wandsworth t/no LN222514, for details of further properties charged please refer to form 395 and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements, all proceeds of sale and the benefit of all covenants given in respect of the additional property. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 9 May 2006 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee for the Secured Parties)(the 'Security Trustee') Classification: Supplemental legal charge to a debenture dated 11 march 2005 Secured details: All monies due or to become due from the obligors to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to the additional property meaning 281,283,285 and 287 high street, hounslow t/no NGL516332. See the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 6 October 2005 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee for the Secured Parties) Classification: Supplemental legal charge to a debenture dated 11TH march 2005 and Secured details: All monies due or to become due from the obligors to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 146, 148 and 150 eltham high street greenwich london t/no SGL280779 and 154 high street greenwich london SGL394061 all buildings and fixtures fixed plant and machinery all easements the benefit of all covenants given in respect of the additional property. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 4 May 2005 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party charge of deposit Secured details: All monies due or to become due from fidelity merchants limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 5880-58247151 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland International Limited Classification: Debenture Secured details: All monies due or to become due from the obligors to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 2004 | Delivered on: 5 June 2004 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 141A,143,145,147 and 149 lewisham high street, london, t/no 456058. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 August 2003 | Delivered on: 13 August 2003 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securityagreement) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 269 to 277 (odd nos) high street hounslow middx t/no MX310640, f/h land k/a 263,265 and 276 high street hounslow middx t/no MX376110 (for further property charged refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 7 June 2003 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 5 clapham common south side london t/n 248716. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
18 April 1988 | Delivered on: 22 April 1988 Satisfied on: 24 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 upper richmond road putney, l/b of wandsworth title no. Sgl 393097. Fully Satisfied |
28 March 2003 | Delivered on: 16 April 2003 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of walworth road including 289 and 291 walworth road london SE17 2TG t/nos: 92659 and LN118841. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
5 February 2002 | Delivered on: 16 February 2002 Satisfied on: 31 March 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 carless close grange road, rowner, gosport, hampshire t/no. HP511583 and l/h property k/a 21/22 vicarage gate & 36-38 kensington church street, london t/no. NGL317747 and f/h property k/a 359-363 mare street, hackney, london t/no. 183013. for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
5 February 2002 | Delivered on: 16 February 2002 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a broadway house t/no. NGL224786. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 2001 | Delivered on: 3 May 2001 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets. Fully Satisfied |
20 April 2001 | Delivered on: 3 May 2001 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Proeprty k/a 32,34,36,36A,36B,36C,36D,36E and 36F rye laqne camberwell - 154653. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 April 2001 | Delivered on: 2 May 2001 Satisfied on: 12 May 2006 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
20 April 2001 | Delivered on: 2 May 2001 Satisfied on: 31 March 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as edbrooke house,st john's rd,st john's,woking; SY566112. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 September 2000 | Delivered on: 30 September 2000 Satisfied on: 24 September 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 lewisham high street, london fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
6 August 1999 | Delivered on: 16 August 1999 Satisfied on: 24 September 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 169 queenstown road battersea london SW17-SGL380090-fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
6 August 1999 | Delivered on: 16 August 1999 Satisfied on: 24 September 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 359, 361 & 363 mare street hackney london E8-183013-fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
13 November 1987 | Delivered on: 2 December 1987 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: & floating charge legal charge Secured details: Securing sterling pounds 10,000 all monies due or to become due from the company and/or linksted limited to the chargee on any account whatsoever. Particulars: All the assets property & undertaking of paymil limited present & future including all the goodwill and uncalled capital for the time being. Fully Satisfied |
26 March 1997 | Delivered on: 16 April 1997 Satisfied on: 9 April 2011 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
25 March 1997 | Delivered on: 8 April 1997 Satisfied on: 24 September 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/17 (inclusive) and 19 to 21 (inclusive) kings parade stanford le hope essex t/no;-494643 and all buildings fixtures fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Fully Satisfied |
26 March 1997 | Delivered on: 5 April 1997 Satisfied on: 31 March 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 242/244 stanley road bootle t/n MS257591, 528 coventry road smallheath t/n WK109194, 154A soho road handsworth t/n WK192316 and other properties as defined on form 395 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 March 1997 | Delivered on: 5 April 1997 Satisfied on: 31 March 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 and 23 pound place and land and buildings on the north side of messeter place eltham t/n SGL83585 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
31 January 1996 | Delivered on: 20 February 1996 Satisfied on: 24 September 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land with buildings erected thereon k/a 6-8 barrow street st helens merseyside t/nos.MS367975 and MS58430. All f/h land with buildings erected thereon k/a allied house barras street liskeard cornwall t/no.CL42321. All the f/h land with the buildings erected thereon k/a 1-7 mariners court mariners street goole humberside t/no.HS227170. And all buildings fixtures fixed plant and machinery and goodwill of the business and book debts. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 29 November 1995 Satisfied on: 24 September 2003 Persons entitled: Ucb 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: F/H property k/a convenience store carless close rowner gosport and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1995 | Delivered on: 29 November 1995 Satisfied on: 24 September 2003 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £581,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property known as 21/23 pound place eltham. Floating charge over all the assets property and undertaking of the company including goodwill and uncalled capital. Fully Satisfied |
27 May 1994 | Delivered on: 2 June 1994 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 26 high street ilfracombe, first floating charge over including goodwill and uncalled capital. Undertaking and all property and assets. Fully Satisfied |
29 July 1993 | Delivered on: 22 January 1994 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £1,710,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: L/H property k/a 21, 22 and 23 vicarage gate and 36, 36A ,36B, 38, 38A, 38B,38C and 38D kensington church street kiensington t/n NGL317747 and all that f/h property k/a 46-56 (even numbers) kensington church street t/n LN206910, first floating charge and the goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 November 1987 | Delivered on: 25 November 1987 Satisfied on: 24 September 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: And floating charge legal charge Secured details: Sterling pounds 335,000 and all other monies due or to become due from the company and/or linksted limited to the chargee on any account whatsoever. Particulars: Freehold 104 rye lane, peckham, london, SE15, title no 97293 65 seymour road, gloucester title no. Gr 25854 242/244 stanley road, bootle, merseyside. Title no ms 257591 305 mare street, hackney, london E8. Title no 226390 154A soho road, handsworth, birmingham title no wk 192316 528 coventry road, smallheath birmingham title no wk 109194 floating charge over all assets, property, undertaking, goodwill and uncalled capital. Fully Satisfied |
4 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
---|---|
20 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
5 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 8 April 2011 (2 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 8 April 2011 (2 pages) |
8 January 2016 | Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 8 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Abdul Aziz Mohamed on 10 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Abdul Aziz Mohamed on 10 December 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
3 November 2015 | Notice of completion of voluntary arrangement (10 pages) |
3 November 2015 | Notice of completion of voluntary arrangement (10 pages) |
7 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 July 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
25 July 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
5 May 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-05-05
|
26 April 2014 | Satisfaction of charge 36 in full (4 pages) |
26 April 2014 | Satisfaction of charge 35 in full (4 pages) |
26 April 2014 | Satisfaction of charge 34 in full (4 pages) |
26 April 2014 | Satisfaction of charge 39 in full (4 pages) |
26 April 2014 | Satisfaction of charge 38 in full (4 pages) |
26 April 2014 | Satisfaction of charge 37 in full (4 pages) |
26 April 2014 | Satisfaction of charge 35 in full (4 pages) |
26 April 2014 | Satisfaction of charge 34 in full (4 pages) |
26 April 2014 | Satisfaction of charge 39 in full (4 pages) |
26 April 2014 | Satisfaction of charge 37 in full (4 pages) |
26 April 2014 | Satisfaction of charge 33 in full (4 pages) |
26 April 2014 | Satisfaction of charge 38 in full (4 pages) |
26 April 2014 | Satisfaction of charge 36 in full (4 pages) |
26 April 2014 | Satisfaction of charge 33 in full (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2013 | Receiver's abstract of receipts and payments to 4 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 June 2012 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 1 December 2011 (2 pages) |
13 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
12 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
12 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
25 April 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (12 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (12 pages) |
31 December 2011 | Termination of appointment of Imran Salim as a director (1 page) |
31 December 2011 | Termination of appointment of Imran Salim as a secretary (1 page) |
31 December 2011 | Termination of appointment of Imran Salim as a secretary (1 page) |
31 December 2011 | Termination of appointment of Imran Salim as a director (1 page) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (4 pages) |
4 January 2011 | Notice of appointment of receiver or manager (4 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
4 January 2011 | Notice of appointment of receiver or manager (3 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
19 April 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 December 2008 | Director appointed abdul aziz mohamed (2 pages) |
10 December 2008 | Director appointed imran ahmad salim (2 pages) |
10 December 2008 | Director appointed abdul aziz mohamed (2 pages) |
10 December 2008 | Director appointed imran ahmad salim (2 pages) |
4 December 2008 | Appointment terminated director haroon aziz (1 page) |
4 December 2008 | Appointment terminated secretary mohammad hassan (1 page) |
4 December 2008 | Secretary appointed imran ahmad salim (1 page) |
4 December 2008 | Appointment terminated director haroon aziz (1 page) |
4 December 2008 | Appointment terminated secretary mohammad hassan (1 page) |
4 December 2008 | Appointment terminated director david horsfall (1 page) |
4 December 2008 | Appointment terminated director daud hassam (1 page) |
4 December 2008 | Secretary appointed imran ahmad salim (1 page) |
4 December 2008 | Appointment terminated director david horsfall (1 page) |
4 December 2008 | Appointment terminated director daud hassam (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Return made up to 20/12/06; full list of members (7 pages) |
20 June 2007 | Return made up to 20/12/06; full list of members (7 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 783 harrow road wembley middlesex HA0 2LP (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 783 harrow road wembley middlesex HA0 2LP (1 page) |
3 April 2007 | Particulars of mortgage/charge (6 pages) |
3 April 2007 | Particulars of mortgage/charge (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 October 2006 | Particulars of mortgage/charge (6 pages) |
27 October 2006 | Particulars of mortgage/charge (6 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Particulars of mortgage/charge (15 pages) |
19 March 2005 | Particulars of mortgage/charge (15 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 February 2002 | Particulars of mortgage/charge (5 pages) |
16 February 2002 | Particulars of mortgage/charge (4 pages) |
16 February 2002 | Particulars of mortgage/charge (5 pages) |
16 February 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
16 August 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 242 merton road wimbledon london SW19 1EQ (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 242 merton road wimbledon london SW19 1EQ (1 page) |
7 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
16 April 1997 | Particulars of mortgage/charge (6 pages) |
16 April 1997 | Particulars of mortgage/charge (6 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 January 1997 | Amended full accounts made up to 31 March 1995 (15 pages) |
3 January 1997 | Amended full accounts made up to 31 March 1995 (15 pages) |
2 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
2 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
13 June 1996 | Full accounts made up to 31 March 1995 (14 pages) |
13 June 1996 | Full accounts made up to 31 March 1995 (14 pages) |
21 February 1996 | Return made up to 20/12/95; no change of members (6 pages) |
21 February 1996 | Return made up to 20/12/95; no change of members (6 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |
24 March 1995 | Return made up to 20/12/94; full list of members (8 pages) |
24 March 1995 | Return made up to 20/12/94; full list of members (8 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |