Harrow
Middlesex
HA3 0EY
Director Name | Mrs Rasila Ashwin Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Secretary Name | Mrs Rasila Ashwin Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Secretary Name | Mrs Sonal Ashar |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Director Name | Mrs Meera Rupani |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Director Name | Dr Shamil Rupani |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Director Name | Mahendra Motichand Shah |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 March 2007) |
Role | Chemist |
Correspondence Address | 11 Dovedale Avenue Kenton Harrow Middlesex HA3 0DX |
Secretary Name | Mr Ashwin Motichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lapstone Gardens Kenton Harrow Middlesex HA3 0ED |
Director Name | Dr Shamil Rupani |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(33 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 22 December 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Telephone | 020 89091106 |
---|---|
Telephone region | London |
Registered Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,403,904 |
Cash | £1,212,226 |
Current Liabilities | £1,419,038 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
14 March 1994 | Delivered on: 18 March 1994 Satisfied on: 2 June 2006 Persons entitled: Halifax Building Society Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee together with any further advances. Particulars: Unit 4 rankingait shopping centre, carluke. Fully Satisfied |
---|---|
4 May 1990 | Delivered on: 21 May 1990 Satisfied on: 23 May 2006 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: Unit 1&2 & other land at harvesters shopping centre, sandringham cresent, st.albans hertfordshire. Fully Satisfied |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 13 January 1999 Persons entitled: Halifax Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H townhill local centre, townhill way, upper townhill farm, west end, southampton title no hp 384195. Fully Satisfied |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 2 March 1999 Persons entitled: Halifax Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and property present and future including uncalled capital. Goodwill & bookdebts. Fully Satisfied |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 2 March 1999 Persons entitled: Halifax Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the right title & interest of the company in the sterling deposit account no. 7091255 designated "halifax" (see form 395 for full details). Fully Satisfied |
7 June 1989 | Delivered on: 24 June 1989 Satisfied on: 2 June 2006 Persons entitled: Halifax Building Society. Classification: Standard security presented for registration in scotland Secured details: £44,100.00. Particulars: Shop unit 3, rankin gait shopping centre, carluke. Fully Satisfied |
29 September 1988 | Delivered on: 7 October 1988 Satisfied on: 14 June 1990 Persons entitled: Pk English Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future. Including goodwill, bookdebts. Fully Satisfied |
21 July 2009 | Delivered on: 29 July 2009 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ocean 1 development newquay (formerly tremont hotel) pentire avenue newquay cornwall by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 1988 | Delivered on: 7 October 1988 Satisfied on: 14 June 1990 Persons entitled: Pk English Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a stokewood pharmacy at fair oak road eastleigh-title no:- hp 190378 (see form 395 for full property details). Fully Satisfied |
11 March 1999 | Delivered on: 17 March 1999 Satisfied on: 23 May 2006 Persons entitled: Janet Flake Classification: Rent deposit deed Secured details: £1,000 due or to become due from the company to the chargee. Particulars: A charge in respect of the rent deposit of £1,000 under the rent deposit deed for the payment of rents. See the mortgage charge document for full details. Fully Satisfied |
18 December 1998 | Delivered on: 22 December 1998 Satisfied on: 23 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: L/H land and premises to the east of townhill way upper townhill farm west end in the district of eastleigh and in the county of hampshire t/n-HP384195 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of the business and benefit of licences. Fully Satisfied |
9 June 1995 | Delivered on: 13 June 1995 Satisfied on: 11 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: 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 |
9 June 1995 | Delivered on: 13 June 1995 Satisfied on: 23 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: All that f/h property k/a 9 and 9A st. Brelades place (previously described as shop unit 2 harvesters jersey farm st albans title number HD261273 together with the benefit of the covenants granted, together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
17 December 1987 | Delivered on: 7 January 1988 Satisfied on: 15 August 1989 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: Jubilee house york road hartlepool, cleveland title no: du 40106. Fully Satisfied |
7 June 2013 | Delivered on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3RD floor flat 25 grand parade plymouth. Outstanding |
12 November 2012 | Delivered on: 14 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 5 6 lowenna view pentire avenue newquay cornwall all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ocean 1 pentire avenue newquay cornwall all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
6 August 2008 | Delivered on: 6 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 & 9A st.brelades place st albans hertfordshire t/no:HD335765 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2008 | Delivered on: 6 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H first floor 50A newington green london t/no:ngl 883673 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 185 kenton road harrow middlesex t/no.NGL253476 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 132 high street whitton twickenham t/no.P110276 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property gurnards head hotel, zennor st ives t/no.CL37487 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences see image for full details. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 25 grand parade plymouth t/no.DN95208 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
12 June 2008 | Delivered on: 20 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 January 2021 | Termination of appointment of Shamil Rupani as a director on 22 December 2020 (1 page) |
---|---|
5 January 2021 | Appointment of Mr Shamil Rupani as a director on 22 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 November 2020 | Satisfaction of charge 15 in full (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 July 2020 | Appointment of Mr Shamil Rupani as a director on 21 July 2020 (2 pages) |
22 June 2020 | Satisfaction of charge 020505480026 in full (1 page) |
22 June 2020 | Satisfaction of charge 24 in full (2 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
5 December 2018 | Director's details changed for Ms Meera Ashwin Shah on 5 December 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
1 August 2018 | Director's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (2 pages) |
1 August 2018 | Secretary's details changed for Sonal Shah on 19 March 2018 (1 page) |
1 August 2018 | Secretary's details changed for Mrs Sonal Ashar on 1 August 2018 (1 page) |
1 August 2018 | Secretary's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Ashwin Motichand Shah on 1 August 2018 (2 pages) |
18 May 2018 | Satisfaction of charge 19 in full (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 July 2016 | Appointment of Ms Meera Ashwin Shah as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Ms Meera Ashwin Shah as a director on 1 July 2016 (2 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
5 September 2014 | Change of share class name or designation (2 pages) |
5 September 2014 | Change of share class name or designation (2 pages) |
5 September 2014 | Memorandum and Articles of Association (24 pages) |
5 September 2014 | Memorandum and Articles of Association (24 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 June 2013 | Registration of charge 020505480026 (10 pages) |
18 June 2013 | Registration of charge 020505480026 (10 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 November 2009 | Director's details changed for Rasila Ashwin Shah on 13 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ashwin Motichand Shah on 13 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Ashwin Motichand Shah on 13 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Rasila Ashwin Shah on 13 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
21 April 2009 | Particulars of contract relating to shares (2 pages) |
21 April 2009 | Ad 31/03/09\gbp si 16350@1=16350\gbp ic 75000/91350\ (2 pages) |
21 April 2009 | Ad 31/03/09\gbp si 16350@1=16350\gbp ic 75000/91350\ (2 pages) |
21 April 2009 | Particulars of contract relating to shares (2 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 June 2008 | Secretary appointed sonal shah (2 pages) |
2 June 2008 | Secretary appointed sonal shah (2 pages) |
23 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | £ ic 150000/75000 16/04/07 £ sr 75000@1=75000 (2 pages) |
16 May 2007 | £ ic 150000/75000 16/04/07 £ sr 75000@1=75000 (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 0ED (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 0ED (1 page) |
22 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members (6 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
19 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 November 1996 | Return made up to 13/11/96; full list of members (8 pages) |
20 November 1996 | Return made up to 13/11/96; full list of members (8 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
19 January 1994 | Memorandum and Articles of Association (10 pages) |
19 January 1994 | Memorandum and Articles of Association (10 pages) |
28 August 1986 | Certificate of Incorporation (1 page) |
28 August 1986 | Certificate of Incorporation (1 page) |