Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EL
Director Name | Mrs Kamaljit Hanspal |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 14 May 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Blackpond Lane Farnham Common Buckinghamshire SL2 3EL |
Director Name | Mr Balwant Singh Mann |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 14 May 2018) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Director Name | Mr Gurdip Singh Mann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 14 May 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beechwood House South Drive Virginia Waters Surrey GU25 4JR |
Secretary Name | Mrs Kamaljit Hanspal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Blackpond Lane Farnham Common Buckinghamshire SL2 3EL |
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,379,272 |
Current Liabilities | £137,231 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Return of final meeting in a members' voluntary winding up (22 pages) |
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
27 February 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 21 in full (1 page) |
3 February 2017 | Satisfaction of charge 26 in full (2 pages) |
3 February 2017 | Satisfaction of charge 22 in full (1 page) |
3 February 2017 | Satisfaction of charge 24 in full (1 page) |
3 February 2017 | Satisfaction of charge 20 in full (2 pages) |
3 February 2017 | Satisfaction of charge 24 in full (1 page) |
3 February 2017 | Satisfaction of charge 27 in full (2 pages) |
3 February 2017 | Satisfaction of charge 21 in full (1 page) |
3 February 2017 | Satisfaction of charge 23 in full (1 page) |
3 February 2017 | Satisfaction of charge 26 in full (2 pages) |
3 February 2017 | Satisfaction of charge 25 in full (2 pages) |
3 February 2017 | Satisfaction of charge 22 in full (1 page) |
3 February 2017 | Satisfaction of charge 23 in full (1 page) |
3 February 2017 | Satisfaction of charge 25 in full (2 pages) |
3 February 2017 | Satisfaction of charge 20 in full (2 pages) |
3 February 2017 | Satisfaction of charge 27 in full (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 September 2010 | Resolutions
|
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 August 2010 | Director's details changed for Dr Jagdevinder Singh Hanspal on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Kamaljit Hanspal on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Kamaljit Hanspal on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Dr Jagdevinder Singh Hanspal on 31 July 2010 (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
9 October 2008 | Return made up to 31/07/08; full list of members (9 pages) |
9 October 2008 | Return made up to 31/07/08; full list of members (9 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 August 2007 | Return made up to 31/07/07; full list of members
|
19 August 2007 | Return made up to 31/07/07; full list of members
|
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 July 2005 | Return made up to 31/07/05; full list of members (10 pages) |
30 July 2005 | Return made up to 31/07/05; full list of members (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (10 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (10 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
5 April 2004 | Director's particulars changed (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (10 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Return made up to 31/07/02; full list of members (10 pages) |
23 October 2002 | Return made up to 31/07/02; full list of members (10 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
5 October 2001 | Return made up to 31/07/01; full list of members (9 pages) |
5 October 2001 | Return made up to 31/07/01; full list of members (9 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
29 May 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
29 May 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG (1 page) |
26 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
26 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Return made up to 31/07/99; full list of members
|
5 August 1999 | Return made up to 31/07/99; full list of members
|
5 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
5 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
24 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA (1 page) |
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 September 1996 | Return made up to 31/07/96; no change of members
|
23 September 1996 | Return made up to 31/07/96; no change of members
|
16 August 1996 | Full accounts made up to 31 July 1995 (12 pages) |
16 August 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 November 1995 | Particulars of mortgage/charge (12 pages) |
29 November 1995 | Particulars of mortgage/charge (12 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
27 October 1988 | Return made up to 15/08/88; full list of members (4 pages) |
27 October 1988 | Return made up to 15/08/88; full list of members (4 pages) |
11 July 1988 | Memorandum and Articles of Association (14 pages) |
11 July 1988 | Memorandum and Articles of Association (14 pages) |
30 June 1988 | Wd 20/05/88 ad 24/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1988 | Wd 20/05/88 ad 24/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |