Company NameSouthdock Securities Limited
Company StatusDissolved
Company Number02101543
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)
Previous NameSouthdock Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Jagdevinder Singh Hanspal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 14 May 2018)
RoleCompany Director/Senior Physic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL
Director NameMrs Kamaljit Hanspal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 14 May 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL
Director NameMr Balwant Singh Mann
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 14 May 2018)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameMr Gurdip Singh Mann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 14 May 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Secretary NameMrs Kamaljit Hanspal
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,379,272
Current Liabilities£137,231

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 February 1988Delivered on: 24 February 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacteres Hanover Trust Company

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 propety k/a land to the north side of seale crescent, weston super mare in the county of avon title no av 140868.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1988Delivered on: 24 February 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacteres Hanover Trust Company

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 69, main street, bulwell, title no:- nt 66983.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 11 July 2000
Persons entitled: Manufacters Hanover Trust Company

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 1 nyetimber lane aldwick bognor regis title no. Wsx 54486. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 11 July 2000
Persons entitled: Manufacteres Hanover Trust Company

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 12 to 22 (incl.) high street weston bath avon title no. Av 60531. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1987Delivered on: 15 December 1987
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

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 10 fore hill ely. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1987Delivered on: 13 August 1987
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

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 341,343 & 345, high road wembley l/b of brent title no. Mx 397399. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1987Delivered on: 13 August 1987
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

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 proprty k/a 494 hagley road west quinton, sandwell west midlands title no. Wm 276601. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the rents and all monies standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all rents and all monies standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all rents and all monies standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all rents and all monies standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all rents and all monies standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 11 July 2000
Persons entitled: Chemical Bank

Classification: Charge over debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. by way of fixed charge all rents now owing or hereafter to become owing to the company in respect of the mortgaged property. 2. by way of first fixed charge all monies now or at any time hereafter standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
14 February 1991Delivered on: 21 February 1991
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any current deposit or other account maintained by the borrower with the bank or with any agent of the bank.
Fully Satisfied
19 April 1989Delivered on: 28 April 1989
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company.

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 32, western approach plymouth dn 31580. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1988Delivered on: 5 August 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

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 35 greenford road, l/b of ealing title no:- ngl 164015. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1988Delivered on: 23 June 1988
Satisfied on: 11 July 2000
Persons entitled: Manufacturers Hanover Trust Company

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 35 greenford road, greenford, l/b of ealing title no:- ngl 164015. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1999Delivered on: 14 August 1999
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 2/8 coldharbour lane hayes middlesex t/no;-MX301164. 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.
Outstanding
17 December 1998Delivered on: 6 January 1999
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: Freehold property k/a unit 7 belvue road northolt middlesex UN5 5QJ t/n AEL52311 & MX72704. 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.
Outstanding
7 December 1998Delivered on: 19 December 1998
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 property known as 32 western rd,plymouth,devon; t/nos agl 52311 and mx 72704. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 November 1995Delivered on: 29 November 1995
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: 1 nyetimber lane, aldwick, bognor regis, west sussex t/no. WSX54486 together with all buildings fixtures fixed plant and mahcinery and the goodwill of the business and the benefit of any licences.
Outstanding
20 November 1995Delivered on: 29 November 1995
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: 12-22 (inclusive) high street, weston, bath t/no. AV60531 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences.
Outstanding
20 November 1995Delivered on: 29 November 1995
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: 35 greenford road, greenford, ealing, london t/no. NGL565687 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences.
Outstanding
20 November 1995Delivered on: 29 November 1995
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: 69 main street, bulwell, nottingham t/no. NT66983 together with all buildings fixtures fixed plant and machinery and the goodwill of the business and the benefit of any licences.
Outstanding
20 November 1995Delivered on: 25 November 1995
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: 69 main street bulwell nottingham t/no.NT66983, 1 nyetimber lane aldwick bognor register west sussex t/no. WSX54486. 12/22 (inc) high street weston bath t/no. AV60531. 35 greenford road greenford ealing london t/no.NGL565687 and all buildings fixtures fixed plant and machinery. 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.
Outstanding

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Return of final meeting in a members' voluntary winding up (22 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
(1 page)
27 February 2017Registered office address changed from C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ N14 5EJ England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ N14 5EJ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ N14 5EJ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ N14 5EJ England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 27 February 2017 (1 page)
3 February 2017Satisfaction of charge 21 in full (1 page)
3 February 2017Satisfaction of charge 26 in full (2 pages)
3 February 2017Satisfaction of charge 22 in full (1 page)
3 February 2017Satisfaction of charge 24 in full (1 page)
3 February 2017Satisfaction of charge 20 in full (2 pages)
3 February 2017Satisfaction of charge 24 in full (1 page)
3 February 2017Satisfaction of charge 27 in full (2 pages)
3 February 2017Satisfaction of charge 21 in full (1 page)
3 February 2017Satisfaction of charge 23 in full (1 page)
3 February 2017Satisfaction of charge 26 in full (2 pages)
3 February 2017Satisfaction of charge 25 in full (2 pages)
3 February 2017Satisfaction of charge 22 in full (1 page)
3 February 2017Satisfaction of charge 23 in full (1 page)
3 February 2017Satisfaction of charge 25 in full (2 pages)
3 February 2017Satisfaction of charge 20 in full (2 pages)
3 February 2017Satisfaction of charge 27 in full (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(8 pages)
28 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(8 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
14 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 August 2010Director's details changed for Dr Jagdevinder Singh Hanspal on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Kamaljit Hanspal on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Kamaljit Hanspal on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Dr Jagdevinder Singh Hanspal on 31 July 2010 (2 pages)
8 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 September 2009Return made up to 31/07/09; full list of members (6 pages)
11 September 2009Return made up to 31/07/09; full list of members (6 pages)
9 October 2008Return made up to 31/07/08; full list of members (9 pages)
9 October 2008Return made up to 31/07/08; full list of members (9 pages)
10 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 August 2006Return made up to 31/07/06; full list of members (10 pages)
10 August 2006Return made up to 31/07/06; full list of members (10 pages)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 July 2005Return made up to 31/07/05; full list of members (10 pages)
30 July 2005Return made up to 31/07/05; full list of members (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 August 2004Return made up to 31/07/04; full list of members (10 pages)
20 August 2004Return made up to 31/07/04; full list of members (10 pages)
5 April 2004Director's particulars changed (2 pages)
5 April 2004Director's particulars changed (2 pages)
5 April 2004Director's particulars changed (2 pages)
5 April 2004Director's particulars changed (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 July 2003Return made up to 31/07/03; full list of members (10 pages)
24 July 2003Return made up to 31/07/03; full list of members (10 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
23 October 2002Return made up to 31/07/02; full list of members (10 pages)
23 October 2002Return made up to 31/07/02; full list of members (10 pages)
4 February 2002Full accounts made up to 31 December 2000 (10 pages)
4 February 2002Full accounts made up to 31 December 2000 (10 pages)
5 October 2001Return made up to 31/07/01; full list of members (9 pages)
5 October 2001Return made up to 31/07/01; full list of members (9 pages)
14 September 2001Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
14 September 2001Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
29 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 April 2001Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG (1 page)
23 April 2001Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG (1 page)
26 September 2000Return made up to 31/07/00; full list of members (9 pages)
26 September 2000Return made up to 31/07/00; full list of members (9 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1999Full accounts made up to 31 July 1998 (13 pages)
5 June 1999Full accounts made up to 31 July 1998 (13 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
24 October 1997Return made up to 31/07/97; no change of members (4 pages)
24 October 1997Return made up to 31/07/97; no change of members (4 pages)
15 August 1997Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA (1 page)
15 August 1997Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA (1 page)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
23 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Full accounts made up to 31 July 1995 (12 pages)
16 August 1996Full accounts made up to 31 July 1995 (12 pages)
29 November 1995Particulars of mortgage/charge (12 pages)
29 November 1995Particulars of mortgage/charge (12 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
27 October 1988Return made up to 15/08/88; full list of members (4 pages)
27 October 1988Return made up to 15/08/88; full list of members (4 pages)
11 July 1988Memorandum and Articles of Association (14 pages)
11 July 1988Memorandum and Articles of Association (14 pages)
30 June 1988Wd 20/05/88 ad 24/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1988Wd 20/05/88 ad 24/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)