Company NamePaymil Limited
DirectorsAbdul Aziz Mohamed and Balaji Perukkaranai Madabhushi
Company StatusActive
Company Number02050521
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Aziz Mohamed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(22 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameDavid Jeremy Horsfall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence Address242 Merton Road
Wimbledon
London
SW19 1EQ
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2008)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Secretary NameMr Imran Ahmad Salim
NationalityBritish
StatusResigned
Appointed01 December 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS

Location

Registered Address1 High Street Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,290,390
Cash£96,400
Current Liabilities£15,631,246

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

7 May 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1988Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1987Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1987Delivered 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

Filing History

4 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
5 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 March 2016Receiver's abstract of receipts and payments to 8 April 2011 (2 pages)
23 March 2016Receiver's abstract of receipts and payments to 8 April 2011 (2 pages)
8 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Abdul Aziz Mohamed on 10 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Abdul Aziz Mohamed on 10 December 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(3 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(3 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(3 pages)
3 November 2015Notice of completion of voluntary arrangement (10 pages)
3 November 2015Notice of completion of voluntary arrangement (10 pages)
7 August 2015Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 August 2015Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(3 pages)
25 July 2014Notice of ceasing to act as receiver or manager (5 pages)
25 July 2014Notice of ceasing to act as receiver or manager (5 pages)
5 May 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100,000
(3 pages)
5 May 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100,000
(3 pages)
26 April 2014Satisfaction of charge 36 in full (4 pages)
26 April 2014Satisfaction of charge 35 in full (4 pages)
26 April 2014Satisfaction of charge 34 in full (4 pages)
26 April 2014Satisfaction of charge 39 in full (4 pages)
26 April 2014Satisfaction of charge 38 in full (4 pages)
26 April 2014Satisfaction of charge 37 in full (4 pages)
26 April 2014Satisfaction of charge 35 in full (4 pages)
26 April 2014Satisfaction of charge 34 in full (4 pages)
26 April 2014Satisfaction of charge 39 in full (4 pages)
26 April 2014Satisfaction of charge 37 in full (4 pages)
26 April 2014Satisfaction of charge 33 in full (4 pages)
26 April 2014Satisfaction of charge 38 in full (4 pages)
26 April 2014Satisfaction of charge 36 in full (4 pages)
26 April 2014Satisfaction of charge 33 in full (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (1 page)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (1 page)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (1 page)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (1 page)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (1 page)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (1 page)
21 May 2013Receiver's abstract of receipts and payments to 4 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 June 2012 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
13 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
12 April 2013Notice of ceasing to act as receiver or manager (2 pages)
12 April 2013Notice of ceasing to act as receiver or manager (2 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
25 April 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
31 December 2011Termination of appointment of Imran Salim as a director (1 page)
31 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
31 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
31 December 2011Termination of appointment of Imran Salim as a director (1 page)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (4 pages)
4 January 2011Notice of appointment of receiver or manager (4 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
4 January 2011Notice of appointment of receiver or manager (3 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (12 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (12 pages)
19 April 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 20/12/08; full list of members (4 pages)
12 February 2009Return made up to 20/12/08; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 December 2008Director appointed abdul aziz mohamed (2 pages)
10 December 2008Director appointed imran ahmad salim (2 pages)
10 December 2008Director appointed abdul aziz mohamed (2 pages)
10 December 2008Director appointed imran ahmad salim (2 pages)
4 December 2008Appointment terminated director haroon aziz (1 page)
4 December 2008Appointment terminated secretary mohammad hassan (1 page)
4 December 2008Secretary appointed imran ahmad salim (1 page)
4 December 2008Appointment terminated director haroon aziz (1 page)
4 December 2008Appointment terminated secretary mohammad hassan (1 page)
4 December 2008Appointment terminated director david horsfall (1 page)
4 December 2008Appointment terminated director daud hassam (1 page)
4 December 2008Secretary appointed imran ahmad salim (1 page)
4 December 2008Appointment terminated director david horsfall (1 page)
4 December 2008Appointment terminated director daud hassam (1 page)
4 December 2008Registered office changed on 04/12/2008 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page)
4 December 2008Registered office changed on 04/12/2008 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page)
6 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2008Return made up to 20/12/07; full list of members (3 pages)
29 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
20 June 2007Return made up to 20/12/06; full list of members (7 pages)
20 June 2007Return made up to 20/12/06; full list of members (7 pages)
30 May 2007Registered office changed on 30/05/07 from: 783 harrow road wembley middlesex HA0 2LP (1 page)
30 May 2007Registered office changed on 30/05/07 from: 783 harrow road wembley middlesex HA0 2LP (1 page)
3 April 2007Particulars of mortgage/charge (6 pages)
3 April 2007Particulars of mortgage/charge (6 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
27 October 2006Particulars of mortgage/charge (6 pages)
27 October 2006Particulars of mortgage/charge (6 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 January 2006Return made up to 20/12/05; full list of members (7 pages)
6 January 2006Return made up to 20/12/05; full list of members (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of mortgage/charge (15 pages)
19 March 2005Particulars of mortgage/charge (15 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
7 June 2003Particulars of mortgage/charge (4 pages)
7 June 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 February 2002Particulars of mortgage/charge (5 pages)
16 February 2002Particulars of mortgage/charge (4 pages)
16 February 2002Particulars of mortgage/charge (5 pages)
16 February 2002Particulars of mortgage/charge (4 pages)
3 January 2002Return made up to 20/12/01; full list of members (6 pages)
3 January 2002Return made up to 20/12/01; full list of members (6 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
18 January 2000Full accounts made up to 31 March 1999 (13 pages)
18 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Return made up to 20/12/99; full list of members (6 pages)
4 January 2000Return made up to 20/12/99; full list of members (6 pages)
16 August 1999Particulars of mortgage/charge (7 pages)
16 August 1999Particulars of mortgage/charge (7 pages)
16 August 1999Particulars of mortgage/charge (7 pages)
16 August 1999Particulars of mortgage/charge (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
20 January 1999Return made up to 20/12/98; full list of members (6 pages)
20 January 1999Return made up to 20/12/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 March 1997 (14 pages)
1 April 1998Full accounts made up to 31 March 1997 (14 pages)
7 January 1998Registered office changed on 07/01/98 from: 242 merton road wimbledon london SW19 1EQ (1 page)
7 January 1998Registered office changed on 07/01/98 from: 242 merton road wimbledon london SW19 1EQ (1 page)
7 January 1998Return made up to 20/12/97; full list of members (8 pages)
7 January 1998Return made up to 20/12/97; full list of members (8 pages)
16 April 1997Particulars of mortgage/charge (6 pages)
16 April 1997Particulars of mortgage/charge (6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 January 1997Amended full accounts made up to 31 March 1995 (15 pages)
3 January 1997Amended full accounts made up to 31 March 1995 (15 pages)
2 January 1997Return made up to 20/12/96; full list of members (8 pages)
2 January 1997Return made up to 20/12/96; full list of members (8 pages)
13 June 1996Full accounts made up to 31 March 1995 (14 pages)
13 June 1996Full accounts made up to 31 March 1995 (14 pages)
21 February 1996Return made up to 20/12/95; no change of members (6 pages)
21 February 1996Return made up to 20/12/95; no change of members (6 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
24 March 1995Full accounts made up to 31 March 1994 (13 pages)
24 March 1995Return made up to 20/12/94; full list of members (8 pages)
24 March 1995Return made up to 20/12/94; full list of members (8 pages)
24 March 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)