Chigwell
Essex
IG7 5BQ
Director Name | Mrs Sunita Rani Karir |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Secretary Name | Mrs Sunita Rani Karir |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Director Name | Mr Parvhat Roy Karir |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2005(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Director Name | Sohal Lal Karir |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2005) |
Role | Company Director |
Correspondence Address | Semmering 158 High Road Chigwell Essex IG7 5BQ |
Telephone | 020 72477762 |
---|---|
Telephone region | London |
Registered Address | 2 Brick Lane London E1 6RF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Pawan Jeet Karir 50.00% Ordinary |
---|---|
5k at £1 | Sunita Rani Karir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,810,526 |
Cash | £763,386 |
Current Liabilities | £483,928 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
29 April 1992 | Delivered on: 2 May 1992 Satisfied on: 29 April 2009 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company and/or S. karir & sons limited to the chargee on any account whatsoever. Particulars: All that f/h land and premises k/a 385 barking road, east ham, london tog. With all fixtures other than trade machinery see form 395 ref. M331C for full details. Fully Satisfied |
---|---|
29 April 1992 | Delivered on: 2 May 1992 Satisfied on: 29 April 2009 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company and/or S. karir & sons limited to the chargee on any account whatsoever. Particulars: All that f/h land and premises k/a 383 barking road, east ham, london tog. With all fixtures (other than trade) see form 395 ref. M330C for full details. Fully Satisfied |
11 March 1992 | Delivered on: 12 March 1992 Satisfied on: 26 May 1992 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 385 barking road,east ham, london E6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 March 1992 | Delivered on: 12 March 1992 Satisfied on: 25 May 1992 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 383 barking road, east ham, london E6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 March 1992 | Delivered on: 12 March 1992 Satisfied on: 30 April 1998 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a no.84 Mile end road,tower hamlets,london. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 March 1992 | Delivered on: 12 March 1992 Satisfied on: 30 April 1998 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a no.82 Mile end road,tower hamlets,london. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 July 1989 | Delivered on: 2 August 1989 Satisfied on: 29 April 2009 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises semmering high road chigwell district of epping forest essex with fixtures other than trade machinery as defined by bills of sale act 1878. Fully Satisfied |
28 January 1988 | Delivered on: 1 February 1988 Satisfied on: 30 April 1998 Persons entitled: Bank of India. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a no 7 marshgate lane stafford l/borough of newham t/n ngl 163063 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 January 2003 | Delivered on: 10 January 2003 Satisfied on: 25 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 3 high street evesham worcestershire t/n HW177149, f/h property 29, 30 & 30A clifton street t/n WA337304. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
23 April 1998 | Delivered on: 30 April 1998 Satisfied on: 29 April 2009 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 82/84 mile end road,london E1.t/nos.NGL489016 & NGL489017.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 April 1998 | Delivered on: 30 April 1998 Satisfied on: 29 April 2009 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 7 marsghate lane,london E15.t/no.ngl 163063.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 January 1988 | Delivered on: 1 February 1988 Satisfied on: 29 April 2009 Persons entitled: Bank of India Classification: Mortgage 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 plant and machinery. Fully Satisfied |
29 June 2007 | Delivered on: 5 July 2007 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 36 and 38 fowler road,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 5 July 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
31 October 2003 | Delivered on: 7 November 2003 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: The f/h property k/a 128 high town road, luton, t/n bd 216574. 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 |
8 January 2003 | Delivered on: 10 January 2003 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: By way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
8 July 2002 | Delivered on: 20 July 2002 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: By way of floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
8 July 2002 | Delivered on: 20 July 2002 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: 9 ipswich street stowmarket suffolk IP14 1AH. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 April 1998 | Delivered on: 30 April 1998 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: All the undertaking and all the property and assets of the company both present and future. Outstanding |
23 April 1998 | Delivered on: 30 April 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: All that f/h property k/a 383/385 barking road,london E6.t/nos.EGL297821 & EGL297822.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
9 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
31 August 2021 | Satisfaction of charge 18 in full (1 page) |
22 April 2021 | Notification of Parvhut Royk Karir as a person with significant control on 10 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
11 December 2020 | Unaudited abridged accounts made up to 31 May 2020 (5 pages) |
18 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
16 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 July 2017 | Satisfaction of charge 20 in full (2 pages) |
5 July 2017 | Satisfaction of charge 20 in full (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
1 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
19 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
24 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
19 December 2009 | Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Sunita Rani Karir on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Sunita Rani Karir on 1 October 2009 (2 pages) |
19 December 2009 | Register inspection address has been changed (1 page) |
19 December 2009 | Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Sunita Rani Karir on 1 October 2009 (2 pages) |
19 December 2009 | Register inspection address has been changed (1 page) |
19 December 2009 | Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 April 2009 | Secretary's change of particulars sunita rani karir logged form (1 page) |
24 April 2009 | Secretary's change of particulars sunita rani karir logged form (1 page) |
16 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
16 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
20 July 2002 | Particulars of mortgage/charge (4 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
23 April 1997 | Auditor's resignation (1 page) |
23 April 1997 | Auditor's resignation (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
22 July 1996 | Registered office changed on 22/07/96 from: paul verma & co 210 commercial road london E1 2JT (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: paul verma & co 210 commercial road london E1 2JT (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
24 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |