Company NameTurner Properties Limited
Company StatusActive
Company Number02050548
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 Ashwin Motichand Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMrs Rasila Ashwin Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(20 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Secretary NameMrs Rasila Ashwin Shah
NationalityBritish
StatusCurrent
Appointed01 March 2007(20 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Secretary NameMrs Sonal Ashar
NationalityBritish
StatusCurrent
Appointed27 May 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMrs Meera Rupani
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameDr Shamil Rupani
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMahendra Motichand Shah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 March 2007)
RoleChemist
Correspondence Address11 Dovedale Avenue
Kenton
Harrow
Middlesex
HA3 0DX
Secretary NameMr Ashwin Motichand Shah
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED
Director NameDr Shamil Rupani
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(33 years, 11 months after company formation)
Appointment Duration5 months (resigned 22 December 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY

Contact

Telephone020 89091106
Telephone regionLondon

Location

Registered AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£5,403,904
Cash£1,212,226
Current Liabilities£1,419,038

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

14 March 1994Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 2009Delivered 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 1988Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1987Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

5 January 2021Termination of appointment of Shamil Rupani as a director on 22 December 2020 (1 page)
5 January 2021Appointment of Mr Shamil Rupani as a director on 22 December 2020 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 November 2020Satisfaction of charge 15 in full (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 July 2020Appointment of Mr Shamil Rupani as a director on 21 July 2020 (2 pages)
22 June 2020Satisfaction of charge 020505480026 in full (1 page)
22 June 2020Satisfaction of charge 24 in full (2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 December 2018Director's details changed for Ms Meera Ashwin Shah on 5 December 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 August 2018Director's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (2 pages)
1 August 2018Secretary's details changed for Sonal Shah on 19 March 2018 (1 page)
1 August 2018Secretary's details changed for Mrs Sonal Ashar on 1 August 2018 (1 page)
1 August 2018Secretary's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Ashwin Motichand Shah on 1 August 2018 (2 pages)
18 May 2018Satisfaction of charge 19 in full (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 July 2016Appointment of Ms Meera Ashwin Shah as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Ms Meera Ashwin Shah as a director on 1 July 2016 (2 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75,000
(7 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75,000
(7 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75,000
(7 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75,000
(7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,000
(7 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,000
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/08/2014
(1 page)
18 September 2014Resolutions
  • RES13 ‐ Company business 20/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2014Change of share class name or designation (2 pages)
5 September 2014Change of share class name or designation (2 pages)
5 September 2014Memorandum and Articles of Association (24 pages)
5 September 2014Memorandum and Articles of Association (24 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 75,000
(5 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 75,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 June 2013Registration of charge 020505480026 (10 pages)
18 June 2013Registration of charge 020505480026 (10 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 November 2009Director's details changed for Rasila Ashwin Shah on 13 November 2009 (2 pages)
20 November 2009Director's details changed for Ashwin Motichand Shah on 13 November 2009 (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Ashwin Motichand Shah on 13 November 2009 (2 pages)
20 November 2009Director's details changed for Rasila Ashwin Shah on 13 November 2009 (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 April 2009Particulars of contract relating to shares (2 pages)
21 April 2009Ad 31/03/09\gbp si 16350@1=16350\gbp ic 75000/91350\ (2 pages)
21 April 2009Ad 31/03/09\gbp si 16350@1=16350\gbp ic 75000/91350\ (2 pages)
21 April 2009Particulars of contract relating to shares (2 pages)
18 November 2008Return made up to 13/11/08; full list of members (4 pages)
18 November 2008Return made up to 13/11/08; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 June 2008Secretary appointed sonal shah (2 pages)
2 June 2008Secretary appointed sonal shah (2 pages)
23 November 2007Return made up to 13/11/07; full list of members (3 pages)
23 November 2007Return made up to 13/11/07; full list of members (3 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 June 2007Accounts 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 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
27 November 2006Return made up to 13/11/06; full list of members (3 pages)
27 November 2006Return made up to 13/11/06; full list of members (3 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2005Return made up to 13/11/05; full list of members (3 pages)
21 November 2005Return made up to 13/11/05; full list of members (3 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 November 2004Return made up to 13/11/04; full list of members (8 pages)
29 November 2004Return made up to 13/11/04; full list of members (8 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 November 2003Return made up to 13/11/03; full list of members (8 pages)
27 November 2003Return made up to 13/11/03; full list of members (8 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 November 2001Return made up to 13/11/01; full list of members (7 pages)
20 November 2001Return made up to 13/11/01; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 November 2000Return made up to 13/11/00; full list of members (7 pages)
27 November 2000Return made up to 13/11/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 November 1999Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 0ED (1 page)
24 November 1999Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 0ED (1 page)
22 November 1999Return made up to 13/11/99; full list of members (7 pages)
22 November 1999Return made up to 13/11/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Return made up to 13/11/98; no change of members (6 pages)
20 November 1998Return made up to 13/11/98; no change of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 November 1997Return made up to 13/11/97; no change of members (6 pages)
19 November 1997Return made up to 13/11/97; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
20 November 1996Return made up to 13/11/96; full list of members (8 pages)
20 November 1996Return made up to 13/11/96; full list of members (8 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
19 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 November 1995Return made up to 13/11/95; no change of members (4 pages)
20 November 1995Return made up to 13/11/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 June 1995Particulars of mortgage/charge (6 pages)
13 June 1995Particulars of mortgage/charge (6 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
19 January 1994Memorandum and Articles of Association (10 pages)
19 January 1994Memorandum and Articles of Association (10 pages)
28 August 1986Certificate of Incorporation (1 page)
28 August 1986Certificate of Incorporation (1 page)